Advanced company searchLink opens in new window

A M WILLIS SUPERMARKETS LIMITED

Company number 00671192

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)
19 Mar 2008 288a Director appointed mr timothy hurrell
19 Mar 2008 288a Secretary appointed miss katherine elizabeth eldridge
19 Mar 2008 288b Appointment terminated secretary united co operatives secretary LIMITED
20 Dec 2007 363a Return made up to 23/11/07; full list of members
22 Nov 2007 287 Registered office changed on 22/11/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY
21 Nov 2007 225 Accounting reference date shortened from 25/01/08 to 11/01/08
05 Aug 2007 AA Accounts for a dormant company made up to 27 January 2007
27 Nov 2006 363a Return made up to 23/11/06; full list of members
07 Apr 2006 AA Accounts for a dormant company made up to 28 January 2006
16 Jan 2006 288b Secretary resigned;director resigned
16 Jan 2006 288a New director appointed
16 Jan 2006 288a New secretary appointed
16 Jan 2006 288b Director resigned
16 Jan 2006 288b Director resigned
30 Nov 2005 363s Return made up to 23/11/05; full list of members
27 Oct 2005 AA Accounts for a dormant company made up to 22 January 2005
02 Dec 2004 363s Return made up to 23/11/04; full list of members
18 Aug 2004 287 Registered office changed on 18/08/04 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW
08 Jun 2004 AA Accounts for a dormant company made up to 24 January 2004
25 Feb 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
25 Feb 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
25 Feb 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
07 Dec 2003 363s Return made up to 23/11/03; full list of members
28 Nov 2003 AA Full accounts made up to 25 January 2003
13 Mar 2003 288b Director resigned