Advanced company searchLink opens in new window

WILLIS LIMITED

Company number 00181116

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2012 AP01 Appointment of Joseph Trotti as a director
15 Nov 2011 TM01 Termination of appointment of Brendan Mcmanus as a director
28 Sep 2011 AA Full accounts made up to 31 December 2010
22 Sep 2011 AP01 Appointment of Mr Neil Phillip Perry as a director
18 Aug 2011 AP01 Appointment of Rodney Pennington Baker-Bates as a director
15 Aug 2011 TM01 Termination of appointment of David Margrett as a director
12 Aug 2011 AP03 Appointment of Mr Alistair Peel as a secretary
12 Aug 2011 TM02 Termination of appointment of Sarah Lewis as a secretary
21 Jul 2011 AP01 Appointment of Mr Paul Anthony Owens as a director
23 May 2011 TM01 Termination of appointment of Michael Rendle as a director
28 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
31 Jan 2011 AP01 Appointment of Mr Paul Anthony Owens as a director
  • ANNOTATION The date of appointment was removed from the AP01 on 11/07/2011 as it was factually inaccurate.
28 Jan 2011 TM01 Termination of appointment of Michael Chitty as a director
24 Nov 2010 AP01 Appointment of Mr Stephen Patrick Hearn as a director
20 Oct 2010 ANNOTATION Rectified the form AP01 was removed from the public register on 19/01/2011 as it was factually inaccurate.
28 Sep 2010 AP03 Appointment of Sarah Lewis as a secretary
23 Sep 2010 TM02 Termination of appointment of Shaun Bryant as a secretary
23 Sep 2010 CH03 Secretary's details changed for Mr Shaun Kevin Bryant on 6 September 2010
13 Jul 2010 AA Full accounts made up to 31 December 2009
01 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 8
12 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
12 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
12 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
12 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders