F.J. WILLIAMS BUILDERS HENLEY LIMITED



Company Documents

DateDescription
28/09/1728 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/08/2017:LIQ. CASE NO.2

View Document

23/09/1623 September 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

23/09/1623 September 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

16/09/1616 September 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/08/2016

View Document

07/09/167 September 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/08/1624 August 2016 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

14/06/1614 June 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

27/05/1627 May 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

18/05/1618 May 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

21/04/1621 April 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM
HENSON HOUSE
NEWTOWN ROAD
HENLEY ON THAMES
OXFORDSHIRE
RG9 1HG

View Document

26/03/1626 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

26/03/1626 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

26/03/1626 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

26/03/1626 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

26/03/1626 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

07/03/167 March 2016 Annual return made up to 10 September 2015 with full list of shareholders

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013121050015

View Document

12/11/1412 November 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

Analyse these accounts
31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

Analyse these accounts
17/09/1317 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

Analyse these accounts
19/09/1219 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN KINGSTONE

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/09/1130 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/10/1011 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN KINGSTONE / 10/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GERALD MOPPETT / 10/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN PETER BRIGHT / 10/09/2010

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN BALL / 10/09/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/10/087 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/087 October 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS

View Document

14/09/0714 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 AUDITOR'S RESIGNATION

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document



31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

25/03/0025 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0025 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0025 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0025 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0025 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0025 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0025 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0025 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0025 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM: 7 FARM ROAD HENLEY ON THAMES OXON RG9 1EJ

View Document

31/10/9931 October 1999 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 10/09/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

19/09/9719 September 1997 RETURN MADE UP TO 10/09/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 10/09/96; NO CHANGE OF MEMBERS

View Document

24/07/9624 July 1996 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 RETURN MADE UP TO 10/09/95; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 31/10/95;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 DIRECTOR RESIGNED

View Document

18/11/9418 November 1994 DIRECTOR RESIGNED

View Document

18/11/9418 November 1994 RETURN MADE UP TO 10/09/94; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

28/09/9328 September 1993 RETURN MADE UP TO 10/09/93; NO CHANGE OF MEMBERS

View Document

15/02/9315 February 1993 AUDITOR'S RESIGNATION

View Document

25/11/9225 November 1992 RETURN MADE UP TO 10/09/92; NO CHANGE OF MEMBERS

View Document

31/10/9231 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

31/07/9231 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9212 May 1992 SECRETARY RESIGNED

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

24/10/9124 October 1991 RETURN MADE UP TO 10/09/91; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

09/10/909 October 1990 RETURN MADE UP TO 10/09/90; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

21/07/8921 July 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 NEW DIRECTOR APPOINTED

View Document

11/01/8911 January 1989 NEW SECRETARY APPOINTED

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

05/09/885 September 1988 RETURN MADE UP TO 10/08/88; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

15/10/8715 October 1987 RETURN MADE UP TO 29/09/87; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 RETURN MADE UP TO 14/09/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

18/07/8618 July 1986 NEW DIRECTOR APPOINTED

View Document

31/10/8531 October 1985 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

03/05/773 May 1977 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company