K. Williams Builders And Contractors Limited

General information

Name:

K. Williams Builders And Contractors Ltd

Office Address:

79 Caroline Street B3 1UP Birmingham

Number: 04994692

Incorporation date: 2003-12-15

Dissolution date: 2018-08-17

End of financial year: 10 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

K. Williams Builders And Contractors came into being in 2003 as a company enlisted under no 04994692, located at B3 1UP Birmingham at 79 Caroline Street. The company's last known status was dissolved. K. Williams Builders And Contractors had been operating offering its services for at least fifteen years. K. Williams Builders And Contractors Limited was known 20 years ago as Kevin Williams Builders.

The data we obtained about this particular company's members indicates that the last two directors were: Sandra W. and Kevin W. who were appointed on 2004-01-12.

Executives who had control over the firm were as follows: Kevin W. owned 1/2 or less of company shares. Sandra W. owned 1/2 or less of company shares.

  • Previous company's names
  • K. Williams Builders And Contractors Limited 2004-01-12
  • Kevin Williams Builders Limited 2003-12-15

Financial data based on annual reports

Company staff

Sandra W.

Role: Director

Appointed: 12 January 2004

Latest update: 27 December 2023

Sandra W.

Role: Secretary

Appointed: 12 January 2004

Latest update: 27 December 2023

Kevin W.

Role: Director

Appointed: 12 January 2004

Latest update: 27 December 2023

People with significant control

Kevin W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Sandra W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 10 December 2018
Account last made up date 10 March 2017
Confirmation statement next due date 17 December 2017
Confirmation statement last made up date 03 December 2016
Annual Accounts 15th August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15th August 2014
Annual Accounts 18th June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18th June 2015
Annual Accounts 7th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 10 March 2017
Annual Accounts 4th November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4th November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, August 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

3 Cope Gardens

Post code:

DY13 0BL

City / Town:

Stourport Upon Severn

HQ address,
2014

Address:

3 Cope Gardens

Post code:

DY13 0BL

City / Town:

Stourport Upon Severn

HQ address,
2015

Address:

3 Cope Gardens

Post code:

DY13 0BL

City / Town:

Stourport On Severn

HQ address,
2016

Address:

3 Cope Gardens

Post code:

DY13 0BL

City / Town:

Stourport On Severn

Accountant/Auditor,
2014 - 2016

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
14
Company Age

Similar companies nearby

Closest companies