- Company Overview for A WILLS & CO LTD (02937486)
- Filing history for A WILLS & CO LTD (02937486)
- People for A WILLS & CO LTD (02937486)
- More for A WILLS & CO LTD (02937486)
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) |
---|---|---|---|
12 Apr 2000 | AA | Accounts for a small company made up to 30 November 1999 | |
27 Sep 1999 | AA | Accounts for a small company made up to 30 November 1998 | |
15 Jul 1999 | 363s |
Return made up to 10/06/99; full list of members
|
|
15 Sep 1998 | AA | Accounts for a small company made up to 30 November 1997 | |
19 Jun 1998 | 363s | Return made up to 10/06/98; no change of members | |
16 Jul 1997 | 363s | Return made up to 10/06/97; no change of members | |
07 Apr 1997 | AA | Accounts for a small company made up to 30 November 1996 | |
21 Jun 1996 | 363s |
Return made up to 10/06/96; full list of members
|
|
01 Apr 1996 | AA | Full accounts made up to 30 November 1995 | |
30 Jun 1995 | 88(2)R | Ad 09/06/95--------- £ si 99@1 | |
30 Jun 1995 | 363s |
Return made up to 10/06/95; full list of members
|
|
18 Apr 1995 | 287 | Registered office changed on 18/04/95 from: 28 the roman way glastonbury somerset BA6 8AB | |
18 Apr 1995 | 288 | Secretary resigned;new secretary appointed | |
29 Mar 1995 | CERTNM | Company name changed church healthcare LIMITED\certificate issued on 30/03/95 | |
29 Mar 1995 | 287 | Registered office changed on 29/03/95 from: 10 brooklands close fordwich canterbury kent CT2 0BT | |
08 Feb 1995 | 224 | Accounting reference date notified as 30/11 | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
21 Jun 1994 | 288 | New director appointed | |
21 Jun 1994 | 288 |
Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned;new secretary appointed |
21 Jun 1994 | 288 |
Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector resigned;new director appointed |
21 Jun 1994 | 287 | Registered office changed on 21/06/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP | |
10 Jun 1994 | NEWINC | Incorporation |