Advanced company searchLink opens in new window

WILLIS CONSTRUCTION (WALES) LIMITED

Company number 05461097

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)
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
  • GBP 1,621,752
04 Jul 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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