Advanced company searchLink opens in new window

ARNOLD WILLS AND COMPANY LIMITED

Company number 00417612

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)
28 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with updates
04 Jun 2024 AP01 Appointment of Mr Phillip James Ash as a director on 1 June 2024
04 Mar 2024 AA Group of companies' accounts made up to 31 May 2023
26 Feb 2024 CH01 Director's details changed for Ms Philippa Jane Weyl Wills on 26 February 2024
27 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with updates
14 Jun 2023 PSC07 Cessation of Carol Mary Wills as a person with significant control on 1 June 2023
14 Jun 2023 PSC07 Cessation of Philippa Jane Weyl Wills as a person with significant control on 1 June 2023
14 Jun 2023 PSC02 Notification of The Wills Group Limited as a person with significant control on 1 June 2023
02 Mar 2023 AA Group of companies' accounts made up to 31 May 2022
20 Sep 2022 AD01 Registered office address changed from 5a Frascati Way Maidenhead SL6 4UY England to 10 Station Road Uppingham Oakham LE15 9TZ on 20 September 2022
25 Jul 2022 CS01 Confirmation statement made on 13 June 2022 with updates
19 Jul 2022 PSC01 Notification of Philippa Jayne Weyl Wills as a person with significant control on 16 August 2021
19 Jul 2022 PSC04 Change of details for Mrs Carol Mary Wills as a person with significant control on 16 August 2021
19 Jul 2022 AD01 Registered office address changed from Assembly House 34 - 38 Broadway Maidenhead SL6 1LU England to 5a Frascati Way Maidenhead SL6 4UY on 19 July 2022
02 Mar 2022 AA Group of companies' accounts made up to 31 May 2021
03 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
21 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with updates
14 Jun 2021 SH06 Cancellation of shares. Statement of capital on 1 April 2021
  • GBP 0.50
10 Jun 2021 PSC01 Notification of Carol Mary Wills as a person with significant control on 1 April 2021
10 Jun 2021 PSC07 Cessation of Robert Hugo Weyl Wills Deceased as a person with significant control on 1 April 2021
10 Jun 2021 PSC07 Cessation of Belinda Katie Kew as a person with significant control on 1 April 2021
18 May 2021 AA Group of companies' accounts made up to 31 May 2020
17 Mar 2021 TM01 Termination of appointment of Roger Buckley as a director on 16 March 2021
04 Aug 2020 AD01 Registered office address changed from Aston House York Road Maidenhead Berkshire SL6 1SF to Assembly House 34 - 38 Broadway Maidenhead SL6 1LU on 4 August 2020
01 Jul 2020 CS01 Confirmation statement made on 13 June 2020 with updates