- Company Overview for WILLMOTTS MANAGEMENT SERVICES LIMITED (05673934)
- Filing history for WILLMOTTS MANAGEMENT SERVICES LIMITED (05673934)
- People for WILLMOTTS MANAGEMENT SERVICES LIMITED (05673934)
- More for WILLMOTTS MANAGEMENT SERVICES LIMITED (05673934)
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
|
|
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 |