- Company Overview for WILLIS GROUP LIMITED (00621757)
- Filing history for WILLIS GROUP LIMITED (00621757)
- People for WILLIS GROUP LIMITED (00621757)
- Charges for WILLIS GROUP LIMITED (00621757)
- More for WILLIS GROUP LIMITED (00621757)
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) |
---|---|---|---|
11 Jan 2018 | AP01 | Appointment of Mr Christof Nelischer as a director on 5 January 2018 | |
15 Dec 2017 | AP03 | Appointment of Mr Marcus Philip Dowding as a secretary on 15 December 2017 | |
13 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 29 August 2017
|
|
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
30 Dec 2016 | TM01 | Termination of appointment of Dominic Casserley as a director on 14 December 2016 | |
12 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jul 2016 | TM02 | Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
10 May 2016 | TM01 | Termination of appointment of John Greene as a director on 9 May 2016 | |
15 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 4 January 2016
|
|
02 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 29 December 2015
|
|
17 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Sep 2015 | TM01 | Termination of appointment of Stephen Patrick Hearn as a director on 24 July 2015 | |
26 Aug 2015 | AP01 | Appointment of Matthew Furman as a director on 24 July 2015 | |
04 Jul 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-04
|
|
03 Mar 2015 | AP01 | Appointment of Mr Richard Anthony Heading as a director on 24 February 2015 | |
03 Mar 2015 | TM01 | Termination of appointment of Stephen Wood as a director on 24 February 2015 | |
26 Nov 2014 | AP01 | Appointment of Mr John Greene as a director on 3 November 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of Adam Rosman as a director on 22 September 2014 | |
02 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Jul 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
10 Jun 2014 | TM01 | Termination of appointment of Michael Neborak as a director | |
29 Oct 2013 | AP01 | Appointment of Michael Kent Neborak as a director |