Advanced company searchLink opens in new window

WILLIS BUILDERS MERCHANTS LIMITED

Company number 01997192

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)
13 Aug 2014 AD01 Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 13 August 2014
04 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Sep 2013 AP01 Appointment of Brian O'hara as a director
11 Sep 2013 TM01 Termination of appointment of Colm O'nuallain as a director
11 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
25 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Jan 2012 TM01 Termination of appointment of Leo Martin as a director
21 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
21 Dec 2010 AD03 Register(s) moved to registered inspection location
21 Dec 2010 AD02 Register inspection address has been changed
11 Oct 2010 CH04 Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010
23 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
14 Jul 2010 AD01 Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 14 July 2010
19 Jan 2010 CH01 Director's details changed for Leo Martin on 11 January 2010
16 Jan 2010 CH01 Director's details changed for Mr Colm O'nuallain on 11 December 2009
21 Dec 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
04 Nov 2009 AA Full accounts made up to 31 December 2008
12 Jan 2009 363a Return made up to 28/11/08; full list of members
30 Oct 2008 AA Full accounts made up to 31 December 2007
01 Dec 2007 363s Return made up to 28/11/07; full list of members
02 Nov 2007 AA Full accounts made up to 31 December 2006
09 Feb 2007 363s Return made up to 28/11/06; full list of members