Advanced company searchLink opens in new window

W.J.HISCOCK & SON,LIMITED

Company number 00095096

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)
05 Dec 2024 CS01 Confirmation statement made on 23 November 2024 with updates
23 Oct 2024 PSC08 Notification of a person with significant control statement
23 Oct 2024 PSC07 Cessation of Andrew Martin Willis as a person with significant control on 18 October 2024
19 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
23 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with updates
08 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
23 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with updates
02 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jul 2022 MR01 Registration of charge 000950960039, created on 6 July 2022
23 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with updates
16 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with updates
25 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
25 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with updates
24 Oct 2019 CH01 Director's details changed for Mr Simon Willis on 24 October 2019
24 Oct 2019 CH01 Director's details changed for Miss Sally Willis on 24 October 2019
24 Oct 2019 CH01 Director's details changed for Stephen Peter Wood on 24 October 2019
24 Oct 2019 CH01 Director's details changed for Yvonne Sylvia Willis on 24 October 2019
24 Oct 2019 PSC04 Change of details for Mr Andrew Martin Willis as a person with significant control on 24 October 2019
24 Oct 2019 CH01 Director's details changed for Andrew Martin Willis on 24 October 2019
24 Oct 2019 AD01 Registered office address changed from Masson View Spout Lane Tansley Matlock Derbyshire DE4 5FU to The Mills Canal Street Derby Derbyshire DE1 2RJ on 24 October 2019
20 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
04 Feb 2019 CH01 Director's details changed for Stephen Peter Wood on 4 February 2019
04 Feb 2019 CH01 Director's details changed for Miss Sally Willis on 4 February 2019
27 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with updates