Advanced company searchLink opens in new window

DOCTOR WILL'S LTD

Company number 09965620

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)
28 Feb 2020 SH01 Statement of capital following an allotment of shares on 14 February 2020
  • GBP 199.38
11 Feb 2020 AA Micro company accounts made up to 31 December 2019
28 Jun 2019 AA Micro company accounts made up to 31 December 2018
17 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
27 Apr 2018 AA Micro company accounts made up to 31 December 2017
20 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
14 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2018 SH01 Statement of capital following an allotment of shares on 29 January 2018
  • GBP 159.69
02 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2017 CH01 Director's details changed for Mr Liam White on 13 December 2017
13 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 153.53
12 Dec 2017 SH01 Statement of capital following an allotment of shares on 29 November 2017
  • GBP 133.65
12 Dec 2017 AP01 Appointment of Mr Ashley James Benjamin Hunter-Love as a director on 28 November 2017
12 Dec 2017 AP01 Appointment of Mr Liam White as a director on 28 November 2017
08 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
29 Mar 2017 AA Micro company accounts made up to 31 December 2016
29 Mar 2017 AA01 Previous accounting period shortened from 31 January 2017 to 31 December 2016
23 Jan 2017 SH01 Statement of capital following an allotment of shares on 5 January 2017
  • GBP 122.63
23 Jan 2017 SH01 Statement of capital following an allotment of shares on 8 December 2016
  • GBP 111.11
22 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
05 Jan 2017 AP01 Appointment of Mr Richard William Breakey as a director on 5 January 2017
30 Sep 2016 AP03 Appointment of Mr Richard William Breakey as a secretary on 30 September 2016
08 Aug 2016 AD01 Registered office address changed from Gordon House Gordon Square London WC1H 0PP United Kingdom to 46 High Street Gosforth Newcastle upon Tyne NE3 1LX on 8 August 2016
31 Mar 2016 CH01 Director's details changed for Mr William Breakey on 31 March 2016
22 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted