- Company Overview for DOCTOR WILL'S LTD (09965620)
- Filing history for DOCTOR WILL'S LTD (09965620)
- People for DOCTOR WILL'S LTD (09965620)
- Charges for DOCTOR WILL'S LTD (09965620)
- More for DOCTOR WILL'S LTD (09965620)
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
|
|
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
|
|
31 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 29 January 2018
|
|
02 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
12 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 29 November 2017
|
|
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
|
|
23 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 8 December 2016
|
|
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
|