Advanced company searchLink opens in new window

WILLMOTTS MANAGEMENT SERVICES LIMITED

Company number 05673934

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)
20 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
20 Feb 2014 CH01 Director's details changed for Justin Naish on 1 January 2014
20 Feb 2014 CH03 Secretary's details changed for Justin Naish on 1 January 2014
24 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
04 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
06 Mar 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
01 Nov 2011 AA Total exemption full accounts made up to 31 December 2010
24 Mar 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
23 Feb 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Shahid Sadiq on 12 January 2010
23 Feb 2010 AD02 Register inspection address has been changed
23 Feb 2010 CH01 Director's details changed for Justin Naish on 12 January 2010
20 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2010 AA Accounts for a dormant company made up to 31 December 2009
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2009 363a Return made up to 12/01/09; full list of members
30 Oct 2008 AA Accounts for a dormant company made up to 31 March 2008
09 Jun 2008 288c Director's change of particulars / shahid sadiq / 01/04/2008
16 May 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
29 Apr 2008 288b Appointment terminated director gavin sorrell
29 Apr 2008 288a Director appointed shahid sadiq
29 Apr 2008 288a Director appointed justin naish
29 Apr 2008 CERTNM Company name changed lampback LIMITED\certificate issued on 02/05/08
11 Feb 2008 363s Return made up to 12/01/08; full list of members