WILLIS CONSTRUCTION (WALES) LIMITED
Company number 05461097
- Company Overview for WILLIS CONSTRUCTION (WALES) LIMITED (05461097)
- Filing history for WILLIS CONSTRUCTION (WALES) LIMITED (05461097)
- People for WILLIS CONSTRUCTION (WALES) LIMITED (05461097)
- Charges for WILLIS CONSTRUCTION (WALES) LIMITED (05461097)
- More for WILLIS CONSTRUCTION (WALES) LIMITED (05461097)
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) |
---|---|---|---|
23 Dec 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 March 2024 | |
26 Jun 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
22 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
22 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
04 Jul 2022 | SH19 |
Statement of capital on 4 July 2022
|
|
04 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2022 | CAP-SS | Solvency Statement dated 14/06/22 | |
31 Mar 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
21 Dec 2021 | PSC05 | Change of details for Gnw Property Management Ltd as a person with significant control on 21 December 2021 | |
14 Dec 2021 | AD01 | Registered office address changed from Unit 6 Melyn Mair Business Centre Wentloog Avenue Rumney Cardiff South Glamorgan CF3 2EX to Unit 1 River Bridge Business Centre Rhymney River Bridge Road Penylan Cardiff CF23 9FP on 14 December 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
23 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
21 Dec 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 March 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with updates | |
29 May 2020 | PSC07 | Cessation of Gareth Neale Williams as a person with significant control on 4 March 2020 | |
29 May 2020 | PSC02 | Notification of Gnw Property Management Ltd as a person with significant control on 4 March 2020 | |
29 May 2020 | TM01 | Termination of appointment of Richard Simon Jeremy as a director on 4 March 2020 | |
17 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
10 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
24 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
10 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
25 May 2017 | CH03 | Secretary's details changed for Christine Joy Williams on 23 May 2017 |