- Company Overview for WILLCRAFT SERVICES LIMITED (04923599)
- Filing history for WILLCRAFT SERVICES LIMITED (04923599)
- People for WILLCRAFT SERVICES LIMITED (04923599)
- More for WILLCRAFT SERVICES LIMITED (04923599)
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) |
---|---|---|---|
18 Nov 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
07 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
22 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Aug 2014 | CH01 | Director's details changed for Mr Richard John Twigg on 14 August 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of David John Mcmaster as a director on 18 December 2013 | |
23 Jul 2014 | AD01 | Registered office address changed from Medway House Cantelupe Road East Grinstead West Sussex RH19 3BJ to Cumbria House 16/20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN on 23 July 2014 | |
17 Apr 2014 | AP01 | Appointment of Mr Richard John Twigg as a director | |
02 Jan 2014 | TM01 | Termination of appointment of Martin Oliver as a director | |
29 Nov 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
26 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Sep 2013 | TM01 | Termination of appointment of Stephen Moore as a director | |
12 Jul 2013 | CH01 | Director's details changed for Mr Jamie Paul Cosson on 20 June 2013 | |
25 Feb 2013 | AP01 | Appointment of Mr Stephen Norman Moore as a director | |
19 Nov 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
19 Nov 2012 | AD01 | Registered office address changed from Medway House Cantelupe Road East Grinstead West Sussex RH19 3BJ on 19 November 2012 | |
28 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
09 Aug 2012 | AP03 | Appointment of Mr Jamie Cosson as a secretary | |
09 Aug 2012 | TM01 | Termination of appointment of Andrew Barnes as a director | |
04 Jul 2012 | AP01 | Appointment of Mr Martin James Oliver as a director | |
04 Jul 2012 | TM01 | Termination of appointment of Adrian Gill as a director | |
10 Jan 2012 | AP01 | Appointment of Mr Jamie Cosson as a director | |
11 Oct 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
18 May 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 |