Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-08 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-08-07 |
insert sic_code 50200 - Sea and coastal freight water transport |
2023-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-21 |
insert about_pages_linkeddomain replica-handbagss.com |
2023-03-21 |
insert about_pages_linkeddomain rmreplica.com |
2023-03-21 |
insert career_pages_linkeddomain replica-handbagss.com |
2023-03-21 |
insert career_pages_linkeddomain rmreplica.com |
2023-03-21 |
insert index_pages_linkeddomain replica-handbagss.com |
2023-03-21 |
insert index_pages_linkeddomain rmreplica.com |
2023-03-21 |
insert service_pages_linkeddomain replica-handbagss.com |
2023-03-21 |
insert service_pages_linkeddomain rmreplica.com |
2022-11-18 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN EDWARDS |
2022-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2022-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WILLIAMS |
2022-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KERRY HILL |
2022-10-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KERRY HILL |
2022-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN LEAKEY |
2022-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACK EDWARD WILLIAM SWABEY / 12/07/2022 |
2022-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, NO UPDATES |
2022-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LLOYD SIAVOSHIAN / 12/07/2022 |
2022-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL LEAKEY / 12/07/2022 |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2021-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD PAUL WILLIAMS / 26/07/2021 |
2021-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LUKE BRADBEER-DUBERY / 26/07/2021 |
2021-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-08 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-01-28 |
delete email t1..@gmail.com |
2021-01-28 |
delete email te..@gmail.com |
2021-01-28 |
update founded_year null => 2002 |
2021-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2020-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update num_mort_charges 2 => 3 |
2020-04-07 |
update num_mort_outstanding 2 => 3 |
2020-04-02 |
insert alias Williams and Hill Group |
2020-03-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044841250003 |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-01-01 |
update robots_txt_status www.williamsandhill.com: 200 => 404 |
2019-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2019-08-03 |
delete email js..@williamsandhill.com |
2019-08-03 |
update person_description Kerry Hill => Kerry Hill |
2019-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
2019-05-02 |
insert email js..@williamsandhill.com |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2018-11-27 |
delete email js..@williamsandhill.com |
2018-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HANWELL |
2018-09-15 |
insert email js..@williamsandhill.com |
2018-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LLOYD SIAVOSHIAN / 19/07/2018 |
2018-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM HANWELL / 19/07/2018 |
2018-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
2018-05-31 |
insert address Unit 2, Space Waye
Feltham
Middlesex
TW14 0TH |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2017-10-03 |
insert about_pages_linkeddomain instagram.com |
2017-10-03 |
insert career_pages_linkeddomain instagram.com |
2017-10-03 |
insert index_pages_linkeddomain instagram.com |
2017-10-03 |
insert service_pages_linkeddomain instagram.com |
2017-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONY THOMAS |
2017-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HOLSER |
2017-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
2017-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KERRY JOHN HILL / 12/07/2017 |
2017-07-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / WILLIAMS AND HILL GROUP LTD / 12/07/2017 |
2017-05-31 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW LLOYD SIAVOSHIAN |
2017-05-31 |
update statutory_documents DIRECTOR APPOINTED MR JACK EDWARD WILLIAM SWABEY |
2017-05-31 |
update statutory_documents DIRECTOR APPOINTED MR OLIVER LUKE BRADBEER-DUBERY |
2017-05-31 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN PAUL LEAKEY |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-05-03 |
delete about_pages_linkeddomain twitter.com |
2017-05-03 |
delete career_pages_linkeddomain twitter.com |
2017-05-03 |
delete index_pages_linkeddomain twitter.com |
2017-05-03 |
delete service_pages_linkeddomain twitter.com |
2017-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2017-01-19 |
update robots_txt_status www.williamsandhill.com: 404 => 200 |
2016-11-23 |
delete address 47-11 Van Dam Street
Long Island City
NY 11101
USA |
2016-11-23 |
insert about_pages_linkeddomain twitter.com |
2016-11-23 |
insert address 47-14 32nd Place
Long Island City
NY 11101
USA |
2016-11-23 |
insert index_pages_linkeddomain twitter.com |
2016-11-23 |
insert service_pages_linkeddomain twitter.com |
2016-11-23 |
update primary_contact 47-11 Van Dam Street
Long Island City
NY 11101
USA => 47-14 32nd Place
Long Island City
NY 11101
USA |
2016-10-26 |
delete alias Williams & Hill Fine Art Storage Ltd. |
2016-10-26 |
insert alias Williams & Hill Forwarding (USA) Ltd. |
2016-10-26 |
insert email va..@williamsandhill.com |
2016-09-28 |
insert office_emails ne..@williamsandhill.com |
2016-09-28 |
insert sales_emails sa..@williamsandhill.com |
2016-09-28 |
delete alias Williams & Hill Forwarding (USA) Ltd |
2016-09-28 |
delete phone +44 (0) 208 751 5437 |
2016-09-28 |
delete phone 001-718-440-9257 |
2016-09-28 |
delete source_ip 92.42.123.91 |
2016-09-28 |
insert address Company Number 4484125 registered at 9 Space Way TW14 0TH
Williams |
2016-09-28 |
insert alias Williams and Hill |
2016-09-28 |
insert email ne..@williamsandhill.com |
2016-09-28 |
insert email sa..@williamsandhill.com |
2016-09-28 |
insert email st..@williamsandhill.com |
2016-09-28 |
insert index_pages_linkeddomain linkedin.com |
2016-09-28 |
insert phone +1-718-440-9257 |
2016-09-28 |
insert source_ip 217.194.213.135 |
2016-09-28 |
update primary_contact 47-11 Van Dam Street
Long Island City
NY11101
USA => 47-11 Van Dam Street
Long Island City
NY 11101
USA |
2016-09-28 |
update robots_txt_status www.williamsandhill.com: 200 => 404 |
2016-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
2016-05-14 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-14 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-09-09 |
update returns_last_madeup_date 2014-07-12 => 2015-07-12 |
2015-09-09 |
update returns_next_due_date 2015-08-09 => 2016-08-09 |
2015-08-14 |
update statutory_documents 12/07/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-08 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2015-02-11 |
insert address 1 Heron Way
Feltham
Middlesex
TW14 0AR
United Kingdom |
2014-09-07 |
delete address UNIT 9 SPACE WAYE FELTHAM MIDDLESEX ENGLAND TW14 0TH |
2014-09-07 |
insert address UNIT 9 SPACE WAYE FELTHAM MIDDLESEX TW14 0TH |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-12 => 2014-07-12 |
2014-09-07 |
update returns_next_due_date 2014-08-09 => 2015-08-09 |
2014-08-14 |
update statutory_documents 12/07/14 FULL LIST |
2014-05-07 |
update account_category SMALL => FULL |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-23 |
delete phone 0208 751 6939 |
2014-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2014-03-24 |
insert address One Heron Way
Feltham
Middlesex
TW14 0AR |
2014-03-24 |
insert alias Williams & Hill Fine Art Storage Ltd |
2014-03-24 |
insert phone +44 (0) 208 751 5437 |
2013-10-12 |
update website_status FlippedRobots => OK |
2013-10-12 |
delete general_emails in..@williamsandhill.com |
2013-10-12 |
delete alias Williams & Hill Storage and Distribution Ltd. |
2013-10-12 |
delete email in..@williamsandhill.com |
2013-10-12 |
delete email jb..@williamsandhill.com |
2013-10-12 |
insert phone 0208 751 6939 |
2013-10-12 |
insert registration_number 4484125 |
2013-10-12 |
update robots_txt_status www.williamsandhill.com: 404 => 200 |
2013-10-05 |
update website_status OK => FlippedRobots |
2013-08-01 |
update returns_last_madeup_date 2012-07-12 => 2013-07-12 |
2013-08-01 |
update returns_next_due_date 2013-08-09 => 2014-08-09 |
2013-07-16 |
update statutory_documents 12/07/13 FULL LIST |
2013-06-25 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 6340 - Other transport agencies |
2013-06-21 |
insert sic_code 49410 - Freight transport by road |
2013-06-21 |
insert sic_code 51210 - Freight air transport |
2013-06-21 |
update returns_last_madeup_date 2011-07-12 => 2012-07-12 |
2013-06-21 |
update returns_next_due_date 2012-08-09 => 2013-08-09 |
2013-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2012-07-17 |
update statutory_documents 12/07/12 FULL LIST |
2012-03-26 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2011 FROM
WESTGATE 2 AVIA PARK
STAINES ROAD
BEDFONT
MIDDLESEX
TW14 8RS |
2011-08-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-07-26 |
update statutory_documents 12/07/11 FULL LIST |
2011-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY WILLIAM THOMAS / 12/07/2011 |
2011-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARRY HOLSER / 12/07/2011 |
2011-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD PAUL WILLIAMS / 12/07/2011 |
2011-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KERRY JOHN HILL / 12/07/2011 |
2011-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM HANWELL / 12/07/2011 |
2011-07-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR KERRY JOHN HILL / 12/07/2011 |
2011-03-11 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-08-03 |
update statutory_documents 12/07/10 FULL LIST |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY WILLIAM THOMAS / 12/07/2010 |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM HANWELL / 12/07/2010 |
2009-09-24 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-09-22 |
update statutory_documents RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS |
2008-10-14 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-08-12 |
update statutory_documents RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS |
2008-05-30 |
update statutory_documents RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS |
2008-05-29 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KERRY HILL / 27/05/2008 |
2008-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-02-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-12-11 |
update statutory_documents NC INC ALREADY ADJUSTED
26/09/06 |
2006-12-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-07-27 |
update statutory_documents RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS |
2005-12-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-07-20 |
update statutory_documents RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS |
2004-12-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-10-01 |
update statutory_documents RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS |
2004-02-26 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03 |
2004-02-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2004-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/04 FROM:
LANGWOOD HOUSE
63-81 HIGH STREET
RICKMANSWORTH
HERTFORDSHIRE WD3 1EQ |
2003-08-04 |
update statutory_documents RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS |
2003-07-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-21 |
update statutory_documents NC INC ALREADY ADJUSTED
23/07/02 |
2002-08-21 |
update statutory_documents £ NC 1000/10000
23/07/ |
2002-08-17 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-17 |
update statutory_documents SECRETARY RESIGNED |
2002-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/02 FROM:
1ST FLOOR, 14-18 CITY ROAD
CARDIFF
CF24 3DL |
2002-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-07-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |