Advanced company searchLink opens in new window

WILLS & LEGAL SERVICES LIMITED

Company number 07744618

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 Feb 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Feb 2017 SH01 Statement of capital following an allotment of shares on 8 December 2016
  • GBP 208
11 Feb 2017 SH01 Statement of capital following an allotment of shares on 14 January 2017
  • GBP 231
11 Feb 2017 SH10 Particulars of variation of rights attached to shares
11 Feb 2017 SH08 Change of share class name or designation
11 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
27 Jul 2016 AP01 Appointment of Mrs Sarah Jayne Watson as a director on 26 July 2016
27 Jul 2016 TM01 Termination of appointment of Anthony Brian Watson as a director on 26 July 2016
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
12 Feb 2016 SH01 Statement of capital following an allotment of shares on 31 January 2016
  • GBP 104
12 Feb 2016 SH08 Change of share class name or designation
12 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 101
08 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
20 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 101
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
10 Oct 2013 SH01 Statement of capital following an allotment of shares on 21 August 2013
  • GBP 101
24 Sep 2013 AD01 Registered office address changed from the Barn Bishops Frome Worcester Worcestershire WR6 5BG England on 24 September 2013
20 Aug 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
14 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
26 Sep 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
19 Aug 2011 AD01 Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 19 August 2011
18 Aug 2011 TM02 Termination of appointment of Oakley Secretarial Services Limited as a secretary
18 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)