Advanced company searchLink opens in new window

WILLIS FABER LIMITED

Company number 01386469

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)
16 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
28 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 26,259,001
20 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2016 AA Full accounts made up to 31 December 2015
27 Jul 2016 TM02 Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016
19 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 26,259,000
23 Feb 2016 AP01 Appointment of Steven James Alcock as a director on 29 January 2016
04 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 December 2015
  • GBP 26,259,000
02 Feb 2016 TM01 Termination of appointment of Stephen Edward Wood as a director on 29 January 2016
25 Sep 2015 AA Full accounts made up to 31 December 2014
08 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 26,159,000
01 Sep 2014 AA Full accounts made up to 31 December 2013
02 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 26,159,000
21 Aug 2013 AA Full accounts made up to 31 December 2012
09 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorisation 25/06/2013
03 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
18 Sep 2012 AP03 Appointment of Alistair Charles Peel as a secretary
18 Sep 2012 TM02 Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary
14 Aug 2012 AA Full accounts made up to 31 December 2011
14 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
14 May 2012 CH01 Director's details changed for Mr Stephen Wood on 2 May 2011
28 Sep 2011 AA Full accounts made up to 31 December 2010
01 Jun 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
04 Oct 2010 CH02 Director's details changed for Willis Sorporate Director Services Limited on 8 September 2010
04 Oct 2010 AA Full accounts made up to 31 December 2009