NEIL WILLIES INSURANCE BROKERS LIMITED
Company number 04433854
- Company Overview for NEIL WILLIES INSURANCE BROKERS LIMITED (04433854)
- Filing history for NEIL WILLIES INSURANCE BROKERS LIMITED (04433854)
- People for NEIL WILLIES INSURANCE BROKERS LIMITED (04433854)
- Charges for NEIL WILLIES INSURANCE BROKERS LIMITED (04433854)
- More for NEIL WILLIES INSURANCE BROKERS LIMITED (04433854)
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) |
---|---|---|---|
02 Feb 2017 | CH01 | Director's details changed for Mr David Wolverson on 16 January 2017 | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
30 Mar 2015 | AD01 | Registered office address changed from 20 High Street Studley Warwickshire TS80 7HJ to 20 High Street Studley Warwickshire B80 7HJ on 30 March 2015 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
13 May 2014 | CH01 | Director's details changed for David Wolverson on 2 August 2013 | |
18 Sep 2013 | CH01 | Director's details changed for Mr David Wolverson on 2 August 2013 | |
13 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
23 May 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
28 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 Jul 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
19 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Mar 2012 | TM01 | Termination of appointment of Andrew Johnson as a director | |
20 Mar 2012 | TM02 | Termination of appointment of John Maplestone as a secretary | |
15 Mar 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
24 Feb 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 31 January 2012 | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
29 Jun 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
03 Jun 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
12 May 2009 | 363a | Return made up to 08/05/09; full list of members | |
17 Mar 2009 | AA | Total exemption small company accounts made up to 30 September 2008 |