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)
19 Feb 2010 TM01 Termination of appointment of Patrick Regan as a director
27 Sep 2009 AA Full accounts made up to 31 December 2008
07 Sep 2009 288c Director's change of particulars / patrick regan / 07/09/2009
03 Apr 2009 363a Return made up to 01/04/09; full list of members
10 Jun 2008 288b Appointment terminated director christopher london
22 May 2008 AA Full accounts made up to 31 December 2007
02 May 2008 363a Return made up to 01/04/08; full list of members
02 May 2008 353 Location of register of members
29 Mar 2008 287 Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX
17 Mar 2008 288b Appointment terminated director ian gale
17 Mar 2008 288b Appointment terminated director allan gribben
17 Mar 2008 288b Appointment terminated director thomas bartleet
17 Mar 2008 288b Appointment terminated director grahame millwater
17 Mar 2008 288b Appointment terminated director iain pocock
14 Mar 2008 288a Director appointed mr alistair james christopher rivers
12 Mar 2008 288a Director appointed sir jeremy james hanley
27 Feb 2008 288a Director appointed mr brendan james mcmanus
27 Feb 2008 288a Director appointed mr james edward douglas vickers
17 Jan 2008 288a New director appointed
16 Jan 2008 288b Director resigned
25 Oct 2007 AA Full accounts made up to 31 December 2006
10 May 2007 363a Return made up to 01/04/07; full list of members
24 Apr 2007 288a New director appointed
24 Apr 2007 288a New director appointed
04 Apr 2007 288a New secretary appointed