- Company Overview for WILLS SURVEYORS LTD. (04381468)
- Filing history for WILLS SURVEYORS LTD. (04381468)
- People for WILLS SURVEYORS LTD. (04381468)
- More for WILLS SURVEYORS LTD. (04381468)
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) |
---|---|---|---|
20 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
11 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
11 Mar 2024 | CH01 | Director's details changed for Mr Robert John Wills on 11 March 2024 | |
11 Mar 2024 | PSC04 | Change of details for Mr Robert John Wills as a person with significant control on 11 March 2024 | |
11 Mar 2024 | AD01 | Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS England to 1 Second Avenue Bluebridge Industrial Estate Halstead CO9 2SU on 11 March 2024 | |
14 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Feb 2023 | TM02 | Termination of appointment of Julie Annette Atkinson as a secretary on 27 February 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
10 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
07 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
19 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
20 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Apr 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
29 Mar 2019 | AD01 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England to 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS on 29 March 2019 | |
12 Sep 2018 | AD01 | Registered office address changed from C/O Cbhc Ltd Carlton House 101 New London Road Chelmsford CM2 0PP to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 12 September 2018 | |
16 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with updates | |
14 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Apr 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |