Advanced company searchLink opens in new window

WILHAMS INSULATION LIMITED

Company number 01308940

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)
15 Dec 2017 PSC07 Cessation of Chih-Ming Hammett as a person with significant control on 15 December 2017
15 Dec 2017 AP01 Appointment of Mr Robert William Long as a director on 15 December 2017
15 Dec 2017 PSC02 Notification of Wsbl Holdings Limited as a person with significant control on 15 December 2017
15 Dec 2017 AD01 Registered office address changed from 23 st Leonards Road Bexhill on Sea East Sussex TN40 1HH to Durbar Mill Hereford Road Blackburn Lancashire BB1 3JU on 15 December 2017
18 Aug 2017 AA Total exemption full accounts made up to 30 June 2017
29 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with updates
29 Jun 2017 PSC01 Notification of Chih-Ming Hammett as a person with significant control on 6 April 2016
29 Jun 2017 PSC01 Notification of Chih-Ming Hammett as a person with significant control on 6 April 2016
29 Jun 2017 PSC01 Notification of Chih-Ming Hammett as a person with significant control on 6 April 2016
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
11 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
29 Jun 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
07 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
30 Jun 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
18 Jun 2014 CH01 Director's details changed for Miss Chih Ming Hammett on 18 June 2014
15 Jan 2014 MR04 Satisfaction of charge 1 in full
15 Jan 2014 MR04 Satisfaction of charge 2 in full
10 Dec 2013 AD01 Registered office address changed from 2 Cambridge Gardens Hastings East Sussex TN34 1EH United Kingdom on 10 December 2013
04 Dec 2013 CERTNM Company name changed wilhams insulation export division LIMITED\certificate issued on 04/12/13
  • RES15 ‐ Change company name resolution on 2013-10-17
04 Dec 2013 CONNOT Change of name notice
11 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
11 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
08 Feb 2013 TM01 Termination of appointment of Donald Hammett as a director
24 Jan 2013 AD01 Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom on 24 January 2013