- Company Overview for WILHAMS INSULATION LIMITED (01308940)
- Filing history for WILHAMS INSULATION LIMITED (01308940)
- People for WILHAMS INSULATION LIMITED (01308940)
- Charges for WILHAMS INSULATION LIMITED (01308940)
- More for WILHAMS INSULATION LIMITED (01308940)
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
|
|
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
|
|
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
|
|
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
|
|
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 |