Advanced company searchLink opens in new window

WILLIAM HOUSE LIMITED

Company number 06661996

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)
11 Jul 2017 AD01 Registered office address changed from Accountancy House Station Road ,Upper Broughton Melton Mowbray LE14 3BQ to Flat 3, 7 Clinton Terrace, Derby Road Nottingham NG7 1LY on 11 July 2017
02 Sep 2016 AD02 Register inspection address has been changed from Flat 1 7 Clinton Terrace Derby Road Nottingham NG7 1LY United Kingdom to Flat 3, 7 Clinton Terrace, Derby Road Nottingham NG7 1LY
01 Sep 2016 CS01 Confirmation statement made on 1 August 2016 with updates
12 Aug 2016 AP01 Appointment of Mr James Anthony Sutton as a director on 1 April 2016
12 Aug 2016 TM01 Termination of appointment of Christopher Dabell as a director on 1 April 2016
11 Nov 2015 AA Micro company accounts made up to 31 August 2015
05 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 4
10 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
03 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-03
  • GBP 4
07 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
03 Sep 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
16 Oct 2012 AA Total exemption small company accounts made up to 31 August 2012
02 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
02 Aug 2012 AD02 Register inspection address has been changed from Flat 1 7 Clinton Terrace, Derby Road Nottingham NG7 1LY United Kingdom
02 Aug 2012 AD03 Register(s) moved to registered inspection location
01 Aug 2012 AD02 Register inspection address has been changed
10 Nov 2011 AA Total exemption small company accounts made up to 31 August 2011
03 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
19 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
01 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
01 Aug 2010 CH01 Director's details changed for Miss Sin Ying Heidi Leung on 1 August 2010
01 Aug 2010 CH01 Director's details changed for Mr Ben Johnson-Hill on 1 August 2010
01 Aug 2010 CH01 Director's details changed for Miss Phillipa Griesbach on 1 August 2010
09 Oct 2009 AA Total exemption small company accounts made up to 31 August 2009
12 Aug 2009 363a Return made up to 01/08/09; full list of members