Advanced company searchLink opens in new window

R.D. WILLIS DEVELOPMENTS LIMITED

Company number 03282961

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)
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