Advanced company searchLink opens in new window

WILLER & RILEY LIMITED

Company number 00245777

Filter by category

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)
05 May 2011 TM01 Termination of appointment of Paul Flanagan as a director
25 Jan 2011 TM01 Termination of appointment of Denise Burton as a director
20 Jan 2011 AP03 Appointment of Michael John Hopster as a secretary
20 Jan 2011 TM02 Termination of appointment of Denise Burton as a secretary
14 Jan 2011 AR01 Annual return made up to 1 November 2010 with full list of shareholders
15 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
13 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
02 Oct 2010 AA Full accounts made up to 2 January 2010
26 Jan 2010 AR01 Annual return made up to 1 November 2009 with full list of shareholders
01 Nov 2009 AA Full accounts made up to 3 January 2009
08 Jan 2009 363a Return made up to 01/11/08; full list of members
08 Dec 2008 288a Director appointed michael john hopster
08 Dec 2008 288b Appointment terminated director norman porter
01 Nov 2008 AA Full accounts made up to 29 December 2007
12 Dec 2007 363a Return made up to 01/11/07; full list of members
21 Oct 2007 AA Full accounts made up to 30 December 2006
05 Dec 2006 363a Return made up to 01/11/06; full list of members
04 Nov 2006 AA Full accounts made up to 31 December 2005
02 Dec 2005 363a Return made up to 01/11/05; full list of members
08 Nov 2005 AA Full accounts made up to 1 January 2005
11 Dec 2004 363a Return made up to 01/11/04; full list of members
11 Dec 2004 288c Director's particulars changed
11 Dec 2004 288c Director's particulars changed
30 Oct 2004 AA Full accounts made up to 3 January 2004
14 Jul 2004 288c Secretary's particulars changed;director's particulars changed