- Company Overview for WILLIS'S LIMITED (10100778)
- Filing history for WILLIS'S LIMITED (10100778)
- People for WILLIS'S LIMITED (10100778)
- Charges for WILLIS'S LIMITED (10100778)
- More for WILLIS'S LIMITED (10100778)
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) |
---|---|---|---|
09 May 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
22 Dec 2023 | MR01 | Registration of charge 101007780001, created on 21 December 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with updates | |
28 Mar 2023 | TM01 | Termination of appointment of Frederick Alan Willis as a director on 3 January 2023 | |
28 Mar 2023 | TM01 | Termination of appointment of Roselle Willis as a director on 3 January 2023 | |
27 Mar 2023 | PSC07 | Cessation of David Thomas Willis as a person with significant control on 3 January 2023 | |
23 Mar 2023 | PSC04 | Change of details for Mr Stephen Alan Willis as a person with significant control on 3 January 2023 | |
17 Mar 2023 | CH01 | Director's details changed for Mrs Roselle Willis on 22 December 2022 | |
17 Mar 2023 | CH01 | Director's details changed for Mr Frederick Alan Willis on 22 December 2022 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
01 Dec 2022 | PSC04 | Change of details for Mr Stephen Alan Willis as a person with significant control on 1 April 2022 | |
01 Dec 2022 | PSC07 | Cessation of Roselle Willis as a person with significant control on 1 April 2022 | |
01 Dec 2022 | PSC07 | Cessation of Frederick Alan Willis as a person with significant control on 1 April 2022 | |
25 Nov 2022 | CH01 | Director's details changed for Mr David Thomas Willis on 24 November 2022 | |
25 Nov 2022 | PSC04 | Change of details for Mr David Thomas Willis as a person with significant control on 31 May 2017 | |
24 Nov 2022 | CH01 | Director's details changed for Mr David Thomas Willis on 24 November 2022 | |
24 Nov 2022 | CH01 | Director's details changed for Mr Frederick Alan Willis on 24 November 2022 | |
24 Nov 2022 | CH01 | Director's details changed for Mrs Roselle Willis on 24 November 2022 | |
24 Nov 2022 | CH01 | Director's details changed for Mr Stephen Alan Willis on 24 November 2022 | |
24 Nov 2022 | PSC04 | Change of details for Mr Frederick Alan Willis as a person with significant control on 6 April 2016 | |
24 Nov 2022 | PSC04 | Change of details for Mr Stephen Alan Willis as a person with significant control on 6 April 2016 | |
24 Nov 2022 | AD01 | Registered office address changed from Fields Farm Houndings Lane Sandbach Cheshire CW11 4HJ United Kingdom to Home Farm Yard Office Bradwall Road Bradwall Sandbach CW11 1RG on 24 November 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
11 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 |