- Company Overview for H. WILLIS LIMITED (05031207)
- Filing history for H. WILLIS LIMITED (05031207)
- People for H. WILLIS LIMITED (05031207)
- Charges for H. WILLIS LIMITED (05031207)
- More for H. WILLIS LIMITED (05031207)
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) |
---|---|---|---|
03 Sep 2019 | MR01 | Registration of charge 050312070005, created on 30 August 2019 | |
15 Aug 2019 | MR04 | Satisfaction of charge 050312070004 in full | |
29 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Feb 2019 | AD01 | Registered office address changed from PO Box OX7 6NA Oak House 5 Kearsey Court Charlbury Chipping Norton Oxon OX7 3BF United Kingdom to Oak House 5 Kearsey Court Charlbury Chipping Norton Oxon OX7 3BF on 4 February 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
22 Nov 2018 | MR04 | Satisfaction of charge 050312070002 in full | |
22 Nov 2018 | MR04 | Satisfaction of charge 050312070003 in full | |
22 Nov 2018 | MR01 | Registration of charge 050312070004, created on 21 November 2018 | |
20 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 14 May 2018
|
|
15 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
28 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Mar 2017 | AD01 | Registered office address changed from Oak House Kearsey Court Charlbury Chipping Norton Oxon OX7 3BF England to PO Box OX7 6NA Oak House 5 Kearsey Court Charlbury Chipping Norton Oxon OX7 3BF on 24 March 2017 | |
10 Mar 2017 | CH01 | Director's details changed for Mrs Wendy Jane Willis on 10 March 2017 | |
10 Mar 2017 | CH01 | Director's details changed for Mr Henry Ernest Frank Willis on 10 March 2017 | |
10 Mar 2017 | AD01 | Registered office address changed from Amathus House 4 Dairy Court Charlbury Chipping Norton Oxon OX7 3DS to Oak House Kearsey Court Charlbury Chipping Norton Oxon OX7 3BF on 10 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
18 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Nov 2016 | AP01 | Appointment of Mrs Lucy Biggs as a director on 2 November 2016 | |
02 Nov 2016 | AP01 | Appointment of Mr Grant Willis as a director on 2 November 2016 | |
08 Oct 2016 | MR01 | Registration of charge 050312070003, created on 5 October 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
28 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
29 Sep 2015 | MR01 | Registration of charge 050312070002, created on 17 September 2015 | |
07 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |