- Company Overview for WILLIS BUILDERS MERCHANTS LIMITED (01997192)
- Filing history for WILLIS BUILDERS MERCHANTS LIMITED (01997192)
- People for WILLIS BUILDERS MERCHANTS LIMITED (01997192)
- Charges for WILLIS BUILDERS MERCHANTS LIMITED (01997192)
- More for WILLIS BUILDERS MERCHANTS LIMITED (01997192)
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
|
|
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 |