Advanced company searchLink opens in new window

WILLEY ESTATES (1950) NO.1 COMPANY LTD

Company number 09054511

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)
14 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3
07 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
26 Nov 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 March 2015
28 Jul 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3
02 Jul 2015 AD01 Registered office address changed from The Estate Office Willey Broseley Shropshire TF12 5JJ United Kingdom to The Estate Office Willey Broseley Shropshire TF12 5JN on 2 July 2015
02 Jul 2015 CH01 Director's details changed for Lord Arthur Francis Nicholas Wills Downshire on 23 May 2015
02 Jul 2015 CH01 Director's details changed for Mr Rhoderick Martin Swire on 23 May 2015
02 Jul 2015 CH01 Director's details changed for The Honourable Thomas Peter Algar Orde-Powlett on 23 May 2015
23 Jun 2015 CH01 Director's details changed for Mr Rhoderick Martin Swire on 23 May 2015
06 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2015 AP01 Appointment of The Honourable Thomas Peter Algar Orde-Powlett as a director on 6 November 2014
06 Jan 2015 TM01 Termination of appointment of Richard Cavendish Lyttelton as a director on 6 November 2014
23 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-23
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted