- Company Overview for WILLISRAIL LTD (09000077)
- Filing history for WILLISRAIL LTD (09000077)
- People for WILLISRAIL LTD (09000077)
- More for WILLISRAIL LTD (09000077)
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 |