- Company Overview for THE WILLMASTER (STORAGE) LIMITED (06019862)
- Filing history for THE WILLMASTER (STORAGE) LIMITED (06019862)
- People for THE WILLMASTER (STORAGE) LIMITED (06019862)
- More for THE WILLMASTER (STORAGE) LIMITED (06019862)
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) |
---|---|---|---|
26 Apr 2011 | TM01 | Termination of appointment of Lesley Thomas as a director | |
26 Apr 2011 | AD01 | Registered office address changed from 25 Kenneth Road, Pitsea Basildon Essex SS13 2BW on 26 April 2011 | |
26 Apr 2011 | TM01 | Termination of appointment of Lesley Thomas as a director | |
26 Apr 2011 | TM02 | Termination of appointment of Lesley Thomas as a secretary | |
26 Apr 2011 | AP01 | Appointment of Mr Andrew Howard Barnes as a director | |
26 Apr 2011 | TM01 | Termination of appointment of Adrian Thomas as a director | |
26 Apr 2011 | AP01 | Appointment of Mr David John Mcmaster as a director | |
16 Dec 2010 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
14 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Dec 2009 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Mrs Lesley Anne Thomas on 1 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Mr Adrian Thomas on 1 December 2009 | |
22 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Dec 2008 | 363a | Return made up to 06/12/08; full list of members | |
22 May 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
11 Dec 2007 | 363a | Return made up to 06/12/07; full list of members | |
03 Feb 2007 | 225 | Accounting reference date extended from 31/12/07 to 31/03/08 | |
06 Dec 2006 | NEWINC | Incorporation |