Advanced company searchLink opens in new window

J S WILLS LIMITED

Company number 04581065

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)
19 Mar 2009 288b Appointment terminated director michelle smart
09 Jan 2009 287 Registered office changed on 09/01/2009 from 9 high street, stony stratford milton keynes buckinghamshire MK11 1AA
17 Nov 2008 363a Return made up to 04/11/08; full list of members
17 Nov 2008 288c Director and secretary's change of particulars / janette babb / 04/11/2008
17 Nov 2008 288c Director's change of particulars / brian babb / 04/11/2008
07 May 2008 AA Total exemption small company accounts made up to 30 November 2007
29 Nov 2007 363a Return made up to 04/11/07; full list of members
29 Nov 2007 287 Registered office changed on 29/11/07 from: 9 high street, stoney stratford milton keynes buckinghamshire MK11 1HR
04 Jun 2007 88(2)R Ad 01/05/07--------- £ si 20@1=20 £ ic 100/120
04 Jun 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Apr 2007 AA Total exemption small company accounts made up to 30 November 2006
24 Nov 2006 363s Return made up to 04/11/06; full list of members
31 Jul 2006 AA Total exemption small company accounts made up to 30 November 2005
08 Nov 2005 363s Return made up to 04/11/05; full list of members
11 Jul 2005 AA Total exemption small company accounts made up to 30 November 2004
10 Jan 2005 363s Return made up to 04/11/04; full list of members
20 Sep 2004 AA Total exemption full accounts made up to 30 November 2003
04 Aug 2004 88(2)R Ad 01/12/02--------- £ si 99@1
11 Mar 2004 88(2)R Ad 01/11/02--------- £ si 99@1
11 Mar 2004 288c Secretary's particulars changed;director's particulars changed
01 Feb 2004 363s Return made up to 04/11/03; full list of members
31 Dec 2003 288a New director appointed
28 Jan 2003 288c Director's particulars changed
28 Jan 2003 288c Director's particulars changed