R.M. WILLIAMS (UK) LIMITED

02362577
102 NEW BOND STREET LONDON ENGLAND W1S 1SS

Documents

Documents
Date Category Description Pages
08 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2024 accounts Annual Accounts 26 Buy now
27 Jun 2023 accounts Annual Accounts 28 Buy now
03 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 accounts Annual Accounts 28 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2022 officers Appointment of secretary (Mrs Suzanne Marie Montandon) 2 Buy now
26 Apr 2022 officers Termination of appointment of secretary (Ann Louise Atkins) 1 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2021 officers Appointment of secretary (Ms Ann Louise Atkins) 2 Buy now
07 Apr 2021 officers Termination of appointment of secretary (Tristan John Maslen) 1 Buy now
29 Jan 2021 accounts Annual Accounts 24 Buy now
15 Dec 2020 officers Appointment of director (Mr John Joseph Hartman) 2 Buy now
10 Dec 2020 officers Termination of appointment of director (Ramana Murthy Raju Vuppalapati) 1 Buy now
10 Dec 2020 officers Termination of appointment of director (Raj Mitta) 1 Buy now
19 Oct 2020 mortgage Statement of satisfaction of a charge 4 Buy now
31 Aug 2020 officers Termination of appointment of secretary (Matthew Lancelot Croasdaile) 1 Buy now
31 Aug 2020 officers Appointment of secretary (Mr Tristan John Maslen) 2 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 accounts Annual Accounts 17 Buy now
20 Jul 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2019 officers Appointment of secretary (Mr Matthew Lancelot Croasdaile) 2 Buy now
16 Jul 2019 officers Termination of appointment of secretary (Romuald Jean Jacques Patria) 1 Buy now
02 Jul 2019 gazette Gazette Notice Compulsory 1 Buy now
12 Apr 2019 accounts Annual Accounts 17 Buy now
28 Aug 2018 accounts Annual Accounts 16 Buy now
06 Jun 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
31 May 2017 officers Termination of appointment of director (Philip Corne) 1 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Feb 2017 officers Termination of appointment of secretary (Heimo Hofmeister) 1 Buy now
27 Feb 2017 officers Appointment of secretary (Mr Romuald Jean Jacques Patria) 2 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Feb 2017 accounts Amended Accounts 14 Buy now
22 Feb 2017 mortgage Registration of a charge 45 Buy now
12 Feb 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Feb 2017 accounts Annual Accounts 3 Buy now
12 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Feb 2017 officers Change of particulars for director (Mr Ramana Murthy Raju Vuppalapati) 2 Buy now
30 Mar 2016 annual-return Annual Return 4 Buy now
24 Feb 2016 officers Termination of appointment of director (Hamish Andrew Turner) 1 Buy now
24 Feb 2016 officers Termination of appointment of director (James Leos) 1 Buy now
24 Feb 2016 officers Termination of appointment of director (Kenneth Edward Cowley) 1 Buy now
24 Feb 2016 officers Termination of appointment of director (Bijou Kurien) 1 Buy now
24 Feb 2016 officers Termination of appointment of director (David Dawson) 1 Buy now
05 Aug 2015 officers Termination of appointment of secretary (Peter Robert Cosh) 1 Buy now
05 Aug 2015 officers Appointment of secretary (Mr Heimo Hofmeister) 2 Buy now
14 Apr 2015 accounts Annual Accounts 2 Buy now
14 Apr 2015 annual-return Annual Return 8 Buy now
31 Mar 2015 officers Termination of appointment of secretary (Eric William Wehrmann) 1 Buy now
31 Mar 2015 officers Appointment of secretary (Mr Peter Robert Cosh) 2 Buy now
28 Dec 2014 officers Appointment of director (Mr Raj Mitta) 2 Buy now
23 Dec 2014 officers Appointment of director (Mr David Dawson) 2 Buy now
22 Dec 2014 officers Appointment of director (Mr Ramana Murthy Raju Vuppalapati) 2 Buy now
22 Dec 2014 officers Appointment of director (Mr James Leos) 2 Buy now
22 Dec 2014 officers Appointment of director (Mr Bijou Kurien) 2 Buy now
06 Dec 2014 officers Appointment of director (Mr Philip Corne) 2 Buy now
02 Apr 2014 accounts Annual Accounts 2 Buy now
26 Mar 2014 annual-return Annual Return 5 Buy now
25 Jun 2013 officers Termination of appointment of director (Matthew Cowley) 1 Buy now
25 Jun 2013 officers Change of particulars for director (Kenneth Edward Cowley) 2 Buy now
23 Apr 2013 accounts Annual Accounts 2 Buy now
16 Apr 2013 annual-return Annual Return 6 Buy now
03 Apr 2012 accounts Annual Accounts 2 Buy now
29 Mar 2012 annual-return Annual Return 6 Buy now
01 Apr 2011 accounts Annual Accounts 2 Buy now
23 Mar 2011 annual-return Annual Return 6 Buy now
19 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jan 2011 officers Change of particulars for director (Matthew Sean Cowley) 2 Buy now
20 Apr 2010 accounts Annual Accounts 2 Buy now
26 Mar 2010 annual-return Annual Return 5 Buy now
24 Mar 2010 officers Change of particulars for director (Kenneth Edward Cowley) 2 Buy now
24 Mar 2010 officers Change of particulars for director (Matthew Sean Cowley) 2 Buy now
24 Mar 2010 officers Change of particulars for director (Hamish Andrew Turner) 2 Buy now
24 Mar 2010 officers Change of particulars for secretary (Eric William Wehrmann) 1 Buy now
15 Apr 2009 accounts Annual Accounts 2 Buy now
20 Mar 2009 annual-return Return made up to 17/03/09; full list of members 4 Buy now
20 Mar 2009 officers Director's change of particulars / matthew cowley / 20/03/2009 1 Buy now
20 Mar 2009 officers Secretary's change of particulars / eric wehrmann / 20/03/2009 1 Buy now
26 Aug 2008 officers Director's change of particulars / matthew cowley / 14/08/2008 1 Buy now
15 Apr 2008 accounts Annual Accounts 2 Buy now
11 Apr 2008 officers Secretary's change of particulars / eric wehrmann / 11/04/2008 1 Buy now
11 Apr 2008 annual-return Return made up to 17/03/08; full list of members 4 Buy now
16 Aug 2007 officers New secretary appointed 1 Buy now
15 Jul 2007 officers Secretary resigned 1 Buy now
15 Jul 2007 officers New secretary appointed 2 Buy now
13 Apr 2007 annual-return Return made up to 17/03/07; full list of members 2 Buy now
13 Apr 2007 accounts Annual Accounts 2 Buy now
12 Apr 2007 accounts Annual Accounts 2 Buy now
13 Apr 2006 annual-return Return made up to 17/03/06; full list of members 2 Buy now
15 Nov 2005 accounts Annual Accounts 1 Buy now
15 Aug 2005 officers Director's particulars changed 1 Buy now
20 Apr 2005 annual-return Return made up to 17/03/05; full list of members 3 Buy now
09 Nov 2004 address Registered office changed on 09/11/04 from: 1 cadogan gate sloane street london SW1X oal 1 Buy now
15 May 2004 accounts Annual Accounts 1 Buy now
14 Apr 2004 resolution Resolution 1 Buy now
14 Apr 2004 resolution Resolution 1 Buy now