WILLIAMS MEDICAL SUPPLIES LIMITED

04240054
CRAIGLAS HOUSE MAERDY INDUSTRIAL ESTATE RHYMNEY, TREDEGAR GWENT NP22 5PY

Documents

Documents
Date Category Description Pages
06 Sep 2024 accounts Annual Accounts 25 Buy now
22 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2023 accounts Annual Accounts 24 Buy now
22 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2022 accounts Annual Accounts 24 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2021 accounts Annual Accounts 24 Buy now
25 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2020 accounts Annual Accounts 23 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 officers Termination of appointment of director (Leslie Deacon) 1 Buy now
22 May 2020 officers Appointment of director (Mrs Caroline Moran) 2 Buy now
12 Nov 2019 accounts Annual Accounts 23 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2018 accounts Annual Accounts 22 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2018 resolution Resolution 2 Buy now
10 Apr 2018 resolution Resolution 2 Buy now
28 Jun 2017 accounts Annual Accounts 21 Buy now
25 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Mar 2017 officers Change of particulars for director (Mr Conor Francis Costigan) 2 Buy now
18 Jan 2017 officers Change of particulars for director (Mr Redmond Mcevoy) 2 Buy now
27 Jun 2016 annual-return Annual Return 6 Buy now
17 Jun 2016 accounts Annual Accounts 21 Buy now
14 Oct 2015 officers Change of particulars for director (Mr Redmond Mcevoy) 2 Buy now
14 Oct 2015 officers Change of particulars for director (Leslie Deacon) 2 Buy now
14 Oct 2015 officers Change of particulars for director (Mr Conor Francis Costigan) 2 Buy now
20 Aug 2015 auditors Auditors Resignation Company 1 Buy now
03 Aug 2015 accounts Annual Accounts 22 Buy now
20 Jul 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jun 2015 annual-return Annual Return 6 Buy now
22 Jun 2015 auditors Auditors Resignation Company 1 Buy now
20 May 2015 officers Appointment of director (Mr Harry Keenan) 2 Buy now
02 Mar 2015 accounts Annual Accounts 22 Buy now
25 Feb 2015 officers Appointment of director (Mr Hugh Lloyd Hamer) 2 Buy now
24 Nov 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Oct 2014 officers Termination of appointment of director (David Frank Armstrong) 1 Buy now
18 Jul 2014 miscellaneous Miscellaneous 2 Buy now
26 Jun 2014 auditors Auditors Resignation Company 3 Buy now
24 Jun 2014 annual-return Annual Return 6 Buy now
06 Jun 2014 officers Appointment of director (David Frank Armstrong) 2 Buy now
06 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
06 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
05 Jun 2014 officers Termination of appointment of secretary (William Armstrong) 1 Buy now
05 Jun 2014 officers Termination of appointment of director (Hugh Hamer) 1 Buy now
05 Jun 2014 officers Appointment of director (Conor Francis Costigan) 2 Buy now
05 Jun 2014 officers Appointment of director (Leslie Deacon) 2 Buy now
05 Jun 2014 officers Appointment of director (Redmond Mcevoy) 2 Buy now
29 Apr 2014 accounts Annual Accounts 28 Buy now
26 Jun 2013 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jun 2013 annual-return Annual Return 3 Buy now
26 Apr 2013 accounts Amended Accounts 27 Buy now
06 Dec 2012 accounts Annual Accounts 27 Buy now
22 Jun 2012 annual-return Annual Return 3 Buy now
03 Apr 2012 accounts Annual Accounts 54 Buy now
29 Feb 2012 officers Termination of appointment of director (Steve Dunn) 1 Buy now
29 Feb 2012 officers Appointment of director (Mr Hugh Lloyd Hamer) 2 Buy now
31 Jul 2011 officers Appointment of secretary (Mr William Armstrong) 1 Buy now
20 Jul 2011 annual-return Annual Return 3 Buy now
20 Jul 2011 officers Termination of appointment of secretary (Patrick Mulcahy) 1 Buy now
20 Jul 2011 officers Termination of appointment of director (Patrick Mulcahy) 1 Buy now
02 Dec 2010 accounts Annual Accounts 27 Buy now
29 Jun 2010 annual-return Annual Return 5 Buy now
02 Jan 2010 accounts Annual Accounts 26 Buy now
30 Jun 2009 annual-return Return made up to 22/06/09; full list of members 3 Buy now
27 May 2009 officers Director appointed steve dunn 2 Buy now
27 May 2009 officers Appointment terminated director vincent kerr 1 Buy now
27 Dec 2008 accounts Annual Accounts 24 Buy now
09 Sep 2008 officers Appointment terminated director nigel knight 1 Buy now
23 Jul 2008 annual-return Return made up to 22/06/08; full list of members 4 Buy now
09 Jun 2008 auditors Auditors Resignation Company 1 Buy now
04 Jun 2008 accounts Annual Accounts 25 Buy now
18 Sep 2007 officers New secretary appointed;new director appointed 2 Buy now
11 Sep 2007 officers Secretary resigned 1 Buy now
31 Aug 2007 annual-return Return made up to 22/06/07; full list of members 4 Buy now
31 Aug 2007 address Location of debenture register 1 Buy now
31 Aug 2007 address Location of register of members 1 Buy now
31 Aug 2007 address Registered office changed on 31/08/07 from: maerdy industrial estate rhymney NP22 5PY 1 Buy now
17 Jun 2007 resolution Resolution 11 Buy now
12 Jun 2007 officers New secretary appointed 2 Buy now
12 Jun 2007 auditors Auditors Resignation Company 1 Buy now
12 Jun 2007 capital Declaration of assistance for shares acquisition 7 Buy now
12 Jun 2007 capital Declaration of assistance for shares acquisition 7 Buy now
12 Jun 2007 capital Declaration of assistance for shares acquisition 7 Buy now
12 Jun 2007 officers Director resigned 1 Buy now
12 Jun 2007 capital Declaration of assistance for shares acquisition 8 Buy now
12 Jun 2007 resolution Resolution 4 Buy now
12 Jun 2007 officers Director resigned 1 Buy now
12 Jun 2007 officers Director resigned 1 Buy now
12 Jun 2007 officers Secretary resigned;director resigned 1 Buy now
09 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
30 May 2007 mortgage Particulars of mortgage/charge 10 Buy now
17 May 2007 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
17 May 2007 reregistration Application for reregistration from PLC to private 1 Buy now
17 May 2007 incorporation Re Registration Memorandum Articles 13 Buy now