Advanced company searchLink opens in new window

A WILLS & CO LTD

Company number 02937486

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)
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
  • 363(288) ‐ Secretary's particulars changed
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
  • 363(288) ‐ Secretary's particulars changed
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
  • 363(288) ‐ Director's particulars changed
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