Advanced company searchLink opens in new window

H. WILLIS LIMITED

Company number 05031207

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)
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
  • GBP 1,330
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
  • GBP 1,000
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