THE NATIONAL WILL REGISTER LIMITED
Company number 06256187
- Company Overview for THE NATIONAL WILL REGISTER LIMITED (06256187)
- Filing history for THE NATIONAL WILL REGISTER LIMITED (06256187)
- People for THE NATIONAL WILL REGISTER LIMITED (06256187)
- Charges for THE NATIONAL WILL REGISTER LIMITED (06256187)
- More for THE NATIONAL WILL REGISTER LIMITED (06256187)
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) |
---|---|---|---|
08 Oct 2021 | AA01 | Current accounting period extended from 31 January 2022 to 28 February 2022 | |
25 Aug 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
05 Feb 2021 | PSC02 | Notification of Advanced Legal Solutions Limited as a person with significant control on 3 February 2021 | |
05 Feb 2021 | PSC07 | Cessation of Nigel Mcginnity as a person with significant control on 3 February 2021 | |
04 Feb 2021 | AP01 | Appointment of Mr Andrew William Hicks as a director on 3 February 2021 | |
04 Feb 2021 | AP03 | Appointment of Natalie Amanda Shaw as a secretary on 3 February 2021 | |
04 Feb 2021 | AP01 | Appointment of Mr Gordon James Wilson as a director on 3 February 2021 | |
04 Feb 2021 | TM01 | Termination of appointment of Helen Mcginnity as a director on 3 February 2021 | |
04 Feb 2021 | TM01 | Termination of appointment of Robert Gerald Brown as a director on 3 February 2021 | |
04 Feb 2021 | TM01 | Termination of appointment of Nigel Mcginnity as a director on 3 February 2021 | |
04 Feb 2021 | TM02 | Termination of appointment of Helen Mcginnity as a secretary on 3 February 2021 | |
04 Feb 2021 | AD01 | Registered office address changed from The Chapel, 101 Chapel Lane Lapworth Warwickshire B94 6EU to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 4 February 2021 | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
29 Jun 2018 | PSC04 | Change of details for Mr Nigel Mcginnity as a person with significant control on 20 June 2018 | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with no updates | |
12 Jul 2017 | PSC01 | Notification of Nigel Mcginnity as a person with significant control on 6 April 2016 | |
20 Jan 2017 | CH01 | Director's details changed for Mr Robert Gerald Brown on 20 January 2017 | |
29 Nov 2016 | CH03 | Secretary's details changed for Helen Mcginnity on 29 November 2016 |