Advanced company searchLink opens in new window

WILLCO PROPERTIES LTD

Company number 09173125

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)
14 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
16 Dec 2022 CH01 Director's details changed for Mr William Mackenzie Morris on 16 December 2022
24 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
15 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jul 2021 MR01 Registration of charge 091731250006, created on 1 July 2021
18 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
24 Dec 2020 MR01 Registration of charge 091731250005, created on 22 December 2020
10 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
11 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
16 Oct 2019 AD01 Registered office address changed from Crown House Mews Chequers Lane Walton on the Hill Tadworth KT20 7st England to Unit 5, Woodcote Mews Chequers Lane Walton on the Hill Tadworth KT20 7st on 16 October 2019
09 Oct 2019 MR01 Registration of charge 091731250004, created on 9 October 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
24 Jan 2019 MR01 Registration of charge 091731250003, created on 18 January 2019
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
03 Jan 2018 MR01 Registration of charge 091731250002, created on 22 December 2017
07 Dec 2017 AP03 Appointment of Mr David Mark Pay as a secretary on 7 December 2017
15 Aug 2017 AA01 Current accounting period extended from 31 August 2017 to 31 December 2017
15 Aug 2017 AD01 Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to Crown House Mews Chequers Lane Walton on the Hill Tadworth KT20 7st on 15 August 2017
25 May 2017 AA Total exemption full accounts made up to 31 August 2016
14 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates