Background WavePink WaveYellow Wave

WILLIAMS COLES DEVELOPMENTS LIMITED (05438180)

WILLIAMS COLES DEVELOPMENTS LIMITED (05438180) is an active UK company. incorporated on 27 April 2005. with registered office in Torpoint. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. WILLIAMS COLES DEVELOPMENTS LIMITED has been registered for 20 years. Current directors include COLES, Daniel Brett, WILLIAMS, Carol, WILLIAMS, Garry Dunstan.

Company Number
05438180
Status
active
Type
ltd
Incorporated
27 April 2005
Age
20 years
Address
Sunny Hill Park, Torpoint, PL11 3ET
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLES, Daniel Brett, WILLIAMS, Carol, WILLIAMS, Garry Dunstan
SIC Codes
41100, 43390, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAMS COLES DEVELOPMENTS LIMITED

WILLIAMS COLES DEVELOPMENTS LIMITED is an active company incorporated on 27 April 2005 with the registered office located in Torpoint. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. WILLIAMS COLES DEVELOPMENTS LIMITED was registered 20 years ago.(SIC: 41100, 43390, 68100, 68209)

Status

active

Active since 20 years ago

Company No

05438180

LTD Company

Age

20 Years

Incorporated 27 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Sunny Hill Park Polbathic Torpoint, PL11 3ET,

Timeline

3 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Apr 05
New Owner
Oct 20
New Owner
Oct 20
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

WILLIAMS, Garry Dunstan

Active
Sunnyhill Park, TorpointPL11 3ET
Secretary
Appointed 27 Apr 2005

COLES, Daniel Brett

Active
Molesworth Road, PlymouthPL7 4NT
Born October 1971
Director
Appointed 27 Apr 2005

WILLIAMS, Carol

Active
Sunnyhill Park, TorpointPL11 3ET
Born September 1964
Director
Appointed 09 May 2005

WILLIAMS, Garry Dunstan

Active
Sunnyhill Park, TorpointPL11 3ET
Born May 1965
Director
Appointed 27 Apr 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Apr 2005
Resigned 27 Apr 2005

Persons with significant control

3

Mr Garry Dunstan Williams

Active
Sunny Hill Park, TorpointPL11 3ET
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Jul 2016

Mr Daniel Coles

Active
Merafield Drive, PlymouthPL7 1TP
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jul 2016

Mrs Carol Williams

Active
Sunny Hill Park, TorpointPL11 3ET
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
12 October 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 October 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
23 May 2008
403aParticulars of Charge Subject to s859A
Legacy
20 May 2008
288cChange of Particulars
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2008
AAAnnual Accounts
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Legacy
4 October 2007
363sAnnual Return (shuttle)
Legacy
28 August 2007
363sAnnual Return (shuttle)
Legacy
18 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
21 February 2007
88(2)R88(2)R
Legacy
28 June 2006
287Change of Registered Office
Legacy
15 May 2006
88(2)R88(2)R
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
12 April 2006
288cChange of Particulars
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Incorporation Company
27 April 2005
NEWINCIncorporation