Advanced company searchLink opens in new window

WILLAND GROUP LTD

Company number 10019193

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)
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
05 May 2023 AD01 Registered office address changed from Hm Williams 5 Sandy Court Ashleigh Way Plymouth PL7 5JX United Kingdom to 4 Ashbrook Street Plymouth Devon PL9 7FH on 5 May 2023
04 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with updates
22 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
01 Apr 2021 CS01 Confirmation statement made on 21 February 2021 with updates
01 Apr 2021 AD01 Registered office address changed from 4th Floor Salt Quay House Sutton Harbour Plymouth PL4 0HP United Kingdom to Hm Williams 5 Sandy Court Ashleigh Way Plymouth PL7 5JX on 1 April 2021
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
05 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
04 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
05 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with updates
20 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
22 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
22 Nov 2016 AP01 Appointment of Mr Daniel Anthony Larn as a director on 22 November 2016
22 Nov 2016 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 4th Floor Salt Quay House Sutton Harbour Plymouth PL4 0HP on 22 November 2016
22 Nov 2016 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 22 November 2016
22 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-22
  • GBP 1