- Company Overview for THE WILL ZONE LTD. (06834148)
- Filing history for THE WILL ZONE LTD. (06834148)
- People for THE WILL ZONE LTD. (06834148)
- More for THE WILL ZONE LTD. (06834148)
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) |
---|---|---|---|
02 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Jun 2013 | TM01 | Termination of appointment of Paul Williams as a director | |
23 Jun 2013 | TM02 | Termination of appointment of Paul Williams as a secretary | |
18 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Nov 2012 | AP01 | Appointment of Mark Christopher Williams as a director | |
09 Nov 2012 | AD01 | Registered office address changed from 62 Newport Road Cardiff CF2 0DF on 9 November 2012 | |
09 Nov 2012 | TM01 | Termination of appointment of Eleanor Williams as a director | |
26 Mar 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
26 Mar 2012 | CH03 | Secretary's details changed for Paul Nicholas Williams on 23 March 2012 | |
23 Mar 2012 | CH01 | Director's details changed for Paul Nicholas Williams on 23 March 2012 | |
23 Mar 2012 | CH01 | Director's details changed for Eleanor Williams on 23 March 2012 | |
02 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
24 May 2011 | AR01 | Annual return made up to 30 March 2011 | |
15 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
11 Jun 2010 | CH01 | Director's details changed for Paul Nicholas Williams on 1 March 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Eleanor Williams on 1 March 2010 | |
11 Jun 2010 | TM02 | Termination of appointment of David Evans as a secretary | |
07 Apr 2010 | AP03 | Appointment of Paul Nicholas Williams as a secretary | |
02 Feb 2010 | AD01 | Registered office address changed from 105-107 Albany Road Cardiff South Glamorgan CF24 3LP on 2 February 2010 | |
02 Mar 2009 | NEWINC | Incorporation |