Background WavePink WaveYellow Wave

ANDY WILLIAMS (BUILDERS) LTD. (03349059)

ANDY WILLIAMS (BUILDERS) LTD. (03349059) is an active UK company. incorporated on 10 April 1997. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ANDY WILLIAMS (BUILDERS) LTD. has been registered for 29 years. Current directors include WEIS, Aubrey, WEIS, Sir.

Company Number
03349059
Status
active
Type
ltd
Incorporated
10 April 1997
Age
29 years
Address
1 Allanadale Court, Salford, M7 4JN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WEIS, Aubrey, WEIS, Sir
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDY WILLIAMS (BUILDERS) LTD.

ANDY WILLIAMS (BUILDERS) LTD. is an active company incorporated on 10 April 1997 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ANDY WILLIAMS (BUILDERS) LTD. was registered 29 years ago.(SIC: 68100, 68209)

Status

active

Active since 29 years ago

Company No

03349059

LTD Company

Age

29 Years

Incorporated 10 April 1997

Size

N/A

Accounts

ARD: 29/7

Up to Date

10 days left

Last Filed

Made up to 29 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 30 July 2023 - 29 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 April 2026
Period: 30 July 2024 - 29 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

1 Allanadale Court Waterpark Road Salford, M7 4JN,

Timeline

2 key events • 1997 - 2014

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Jul 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WEIS, Rachel

Active
1 Allanadale Court, SalfordM7 4JN
Secretary
Appointed 16 Feb 1998

WEIS, Aubrey

Active
66 Waterpark Road, SalfordM7 4JL
Born December 1949
Director
Appointed 16 Feb 1998

WEIS, Sir

Active
1 Allanadale Court, SalfordM7 4JN
Born March 1981
Director
Appointed 30 Jul 2014

OLSBERG, Bernard

Resigned
22 New Hall Avenue, SalfordM7 4HR
Nominee secretary
Appointed 10 Apr 1997
Resigned 16 Feb 1998

OLSBERG, Rachel Hannah

Resigned
22 New Hall Avenue, SalfordM7 4HR
Born February 1948
Nominee director
Appointed 10 Apr 1997
Resigned 16 Feb 1998

Persons with significant control

1

Mr Aubrey Weis

Active
1 Allanadale Court, SalfordM7 4JN
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Secretary Company With Change Date
7 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 August 2007
AAAnnual Accounts
Legacy
5 August 2007
225Change of Accounting Reference Date
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Legacy
6 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 June 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2003
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2002
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
8 June 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1999
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Legacy
10 May 1998
363sAnnual Return (shuttle)
Legacy
24 April 1998
395Particulars of Mortgage or Charge
Legacy
24 April 1998
395Particulars of Mortgage or Charge
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
287Change of Registered Office
Incorporation Company
10 April 1997
NEWINCIncorporation