Advanced company searchLink opens in new window

WILLMER LIMITED

Company number 08725250

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)
17 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 1 March 2024
08 Apr 2024 AA Micro company accounts made up to 31 March 2024
06 Apr 2024 PSC07 Cessation of Andrew John Willard as a person with significant control on 6 April 2024
06 Apr 2024 TM01 Termination of appointment of Andrew John Willard as a director on 6 April 2024
06 Apr 2024 TM01 Termination of appointment of Carmel Patricia Willard as a director on 6 April 2024
13 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 17/04/2024.
29 Aug 2023 AA01 Current accounting period extended from 30 November 2023 to 31 March 2024
04 Aug 2023 CH01 Director's details changed for Mr Christopher Michael Rymer on 27 April 2023
04 Aug 2023 CH01 Director's details changed for Mrs Susan Mary Rymer on 27 April 2023
04 Aug 2023 PSC04 Change of details for Mr Christopher Michael Rymer as a person with significant control on 27 April 2023
25 Apr 2023 AD01 Registered office address changed from 63 Limes Avenue Aylesbury HP21 7HD England to 29 Clifford Road Quainton Aylesbury Bucks HP22 4FT on 25 April 2023
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
21 Feb 2023 AA Micro company accounts made up to 30 November 2022
11 Mar 2022 AA Micro company accounts made up to 30 November 2021
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
02 Mar 2021 AA Micro company accounts made up to 30 November 2020
21 May 2020 AA Micro company accounts made up to 30 November 2019
06 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
12 Apr 2019 AA Micro company accounts made up to 30 November 2018
04 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
12 Feb 2019 CH01 Director's details changed for Mrs Carmel Patricia Willard on 12 February 2019
12 Feb 2019 CH01 Director's details changed for Mr Andrew John Willard on 12 February 2019
12 Feb 2019 CH01 Director's details changed for Mr Christopher Michael Rymer on 12 February 2019
22 Jan 2019 AD01 Registered office address changed from 63 63, Limes Ave Limes Ave Aylesbury HP21 7HD United Kingdom to 63 Limes Avenue Aylesbury HP21 7HD on 22 January 2019