Date | Description |
2024-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/24, WITH UPDATES |
2024-09-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / G T WILLIAMS HOLDINGS LTD / 25/07/2024 |
2024-08-28 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-07-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL G T WILLIAMS HOLDINGS LTD |
2024-07-25 |
update statutory_documents CESSATION OF ALWYN WILLIAMS AS A PSC |
2024-04-18 |
update statutory_documents DIRECTOR APPOINTED MR HARRY WILLIAMS |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/23, WITH UPDATES |
2023-11-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALWYN WILLIAMS / 25/04/2023 |
2023-10-25 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-09-01 |
delete source_ip 92.63.130.137 |
2023-09-01 |
insert source_ip 34.149.87.45 |
2023-09-01 |
update robots_txt_status www.gtwilliams.co.uk: 404 => 200 |
2023-05-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-05-02 |
update statutory_documents 04/04/23 STATEMENT OF CAPITAL GBP 62 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, NO UPDATES |
2022-11-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, NO UPDATES |
2021-12-15 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES |
2020-12-21 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-07 |
update num_mort_outstanding 3 => 2 |
2020-12-07 |
update num_mort_satisfied 1 => 2 |
2020-11-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060367690003 |
2020-10-30 |
update num_mort_outstanding 4 => 3 |
2020-10-30 |
update num_mort_satisfied 0 => 1 |
2020-08-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060367690002 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-07 |
update num_mort_charges 3 => 4 |
2020-06-07 |
update num_mort_outstanding 3 => 4 |
2020-05-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060367690004 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
2019-12-18 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-02-09 |
insert index_pages_linkeddomain facebook.com |
2019-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
2018-12-06 |
update num_mort_charges 1 => 3 |
2018-12-06 |
update num_mort_outstanding 1 => 3 |
2018-11-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060367690003 |
2018-11-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060367690002 |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-04 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2017-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
2017-12-21 |
delete client Balfour Beatty |
2017-12-21 |
delete client Black & Veatch |
2017-12-21 |
delete client Costain |
2017-12-21 |
delete client Galliford Try Water & Rail |
2017-12-21 |
delete client Imtech Process Ltd |
2017-12-21 |
insert client Alun Griffiths (Contractors) Ltd |
2017-12-21 |
insert client Conwy Council |
2017-12-21 |
insert client Grwp Cynefin |
2017-12-21 |
insert client MPH Construction Ltd |
2017-12-21 |
insert client North & Mid Wales Trunk Road Agency |
2017-12-21 |
insert client Tudor Griffiths Ltd |
2017-12-21 |
insert client William Hughes (Civil Engineering) Ltd |
2017-12-21 |
insert client Williams Homes (Bala) Ltd |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-04 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2016-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-18 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GWYNEDD WILLIAMS |
2016-01-28 |
delete phone 01758 720 311 |
2016-01-28 |
insert phone 07870 234 836 |
2016-01-07 |
update returns_last_madeup_date 2014-12-22 => 2015-12-22 |
2016-01-07 |
update returns_next_due_date 2016-01-19 => 2017-01-19 |
2015-12-23 |
update statutory_documents 22/12/15 FULL LIST |
2015-08-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-22 => 2014-12-22 |
2015-01-07 |
update returns_next_due_date 2015-01-19 => 2016-01-19 |
2014-12-23 |
update statutory_documents 22/12/14 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-09 |
delete address Lon Cae Glas,
Edern,
Pwllheli,
Gwynedd, LL53 8YT |
2014-10-09 |
delete alias GT Williams Limited |
2014-10-09 |
insert address Pwll Parc Depot, Edern, Pwllheli, Gwynedd LL53 8YT |
2014-10-09 |
update primary_contact Lon Cae Glas,
Edern,
Pwllheli,
Gwynedd, LL53 8YT => Pwll Parc Depot, Edern, Pwllheli, Gwynedd, LL53 8YT |
2014-02-07 |
update returns_last_madeup_date 2012-12-22 => 2013-12-22 |
2014-02-07 |
update returns_next_due_date 2014-01-19 => 2015-01-19 |
2014-01-03 |
update statutory_documents 22/12/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-05 |
update website_status ServerDown => OK |
2013-07-05 |
insert client Black & Veatch |
2013-07-05 |
insert client Gwynedd Council |
2013-07-05 |
insert client Imtech Process Ltd |
2013-07-05 |
insert client Mulcair Ltd |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-22 => 2012-12-22 |
2013-06-24 |
update returns_next_due_date 2013-01-19 => 2014-01-19 |
2013-05-20 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2013-01-04 |
update statutory_documents 22/12/12 FULL LIST |
2012-12-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-12-23 |
update statutory_documents 22/12/11 FULL LIST |
2011-12-05 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-12-22 |
update statutory_documents 22/12/10 FULL LIST |
2010-12-09 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-12-23 |
update statutory_documents 22/12/09 FULL LIST |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALWYN WILLIAMS / 23/12/2009 |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE WILLIAMS / 23/12/2009 |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRIFFITH THOMAS WILLIAMS / 23/12/2009 |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GWYNEDD WILLIAMS / 23/12/2009 |
2009-09-24 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-01-21 |
update statutory_documents RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
2008-09-08 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-01-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 |
2008-01-09 |
update statutory_documents RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
2007-02-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |