Advanced company searchLink opens in new window

WILLISRAIL LTD

Company number 09000077

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)
30 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with updates
11 Mar 2024 PSC04 Change of details for Miss Jade Leanne Gilligan as a person with significant control on 1 March 2024
11 Mar 2024 PSC04 Change of details for Mr Nicholas Anthony Willis as a person with significant control on 1 March 2024
11 Mar 2024 CH01 Director's details changed for Mr Nicholas Anthony Willis on 1 March 2024
11 Mar 2024 AD01 Registered office address changed from 12 Twyford Gardens Bishop's Stortford Hertfordshire CM23 3EH England to 51 Cecil Road Hertford SG13 8HR on 11 March 2024
23 Jan 2024 PSC01 Notification of Jade Leanne Gilligan as a person with significant control on 23 January 2024
23 Jan 2024 PSC04 Change of details for Mr Nicholas Anthony Willis as a person with significant control on 23 January 2024
18 Jan 2024 SH02 Sub-division of shares on 9 January 2024
29 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
24 Jul 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
27 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
19 Jan 2022 AA Micro company accounts made up to 30 April 2021
22 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
20 Jan 2021 AA Micro company accounts made up to 30 April 2020
10 Sep 2020 PSC01 Notification of Nicholas Anthony Willis as a person with significant control on 10 September 2020
10 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 10 September 2020
10 Sep 2020 CH01 Director's details changed for Mr Nicholas Anthony Willis on 10 September 2020
10 Sep 2020 AD01 Registered office address changed from 164 Long Ley Harlow Essex CM20 3NJ to 12 Twyford Gardens Bishop's Stortford Hertfordshire CM23 3EH on 10 September 2020
21 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
18 Jan 2020 AA Micro company accounts made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
19 Jan 2019 AA Micro company accounts made up to 30 April 2018
28 Sep 2018 PSC08 Notification of a person with significant control statement
24 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates