Advanced company searchLink opens in new window

WILLIS & THORNLEY LIMITED

Company number 01161756

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)
31 Jan 2025 CS01 Confirmation statement made on 31 January 2025 with no updates
25 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
01 Aug 2024 TM01 Termination of appointment of Trevor Kerry as a director on 31 July 2024
31 Jan 2024 AD01 Registered office address changed from 77 Cowley Road Blackpool Lancashire FY4 4NE to Pioneer House Amy Johnson Way Blackpool FY4 2RX on 31 January 2024
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with updates
30 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
30 Jan 2024 AA01 Current accounting period extended from 31 December 2023 to 31 January 2024
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
17 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
28 Jun 2021 CH01 Director's details changed for Mr Robert Alexander Willis on 28 June 2021
17 May 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
17 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
17 Mar 2020 MR01 Registration of charge 011617560003, created on 13 March 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
18 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
21 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
18 Dec 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Aug 2018 MR04 Satisfaction of charge 011617560002 in full
27 Feb 2018 SH08 Change of share class name or designation
23 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Shares not to be alloted in proportion of nominal value of existing shares held by shareholders 15/02/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2018 SH01 Statement of capital following an allotment of shares on 15 February 2018
  • GBP 12,224