- Company Overview for R.D. WILLIS DEVELOPMENTS LIMITED (03282961)
- Filing history for R.D. WILLIS DEVELOPMENTS LIMITED (03282961)
- People for R.D. WILLIS DEVELOPMENTS LIMITED (03282961)
- Charges for R.D. WILLIS DEVELOPMENTS LIMITED (03282961)
- Registers for R.D. WILLIS DEVELOPMENTS LIMITED (03282961)
- More for R.D. WILLIS DEVELOPMENTS LIMITED (03282961)
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) |
---|---|---|---|
22 Nov 2024 | CS01 | Confirmation statement made on 22 November 2024 with no updates | |
28 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
08 Aug 2023 | AA01 | Current accounting period extended from 28 November 2023 to 30 November 2023 | |
08 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
24 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
11 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
10 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
27 Nov 2019 | AD02 | Register inspection address has been changed from Fanshawe House Amy Johnson Way York YO30 4TN England to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG | |
27 Nov 2019 | AD03 | Register(s) moved to registered inspection location Fanshawe House Amy Johnson Way York YO30 4TN | |
27 Nov 2019 | PSC04 | Change of details for Mr Richard David Willis as a person with significant control on 26 November 2019 | |
26 Nov 2019 | CH01 | Director's details changed for Mr Richard David Willis on 26 November 2019 | |
26 Nov 2019 | PSC04 | Change of details for Mr Richard David Willis as a person with significant control on 26 November 2019 | |
26 Nov 2019 | CH01 | Director's details changed for Mr Richard David Willis on 26 November 2019 | |
27 Aug 2019 | AD01 | Registered office address changed from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England to York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG on 27 August 2019 | |
15 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
23 Nov 2018 | PSC04 | Change of details for Mr Richard David Willis as a person with significant control on 26 May 2017 | |
23 Nov 2018 | CH01 | Director's details changed for Mr Richard David Willis on 26 May 2017 |