Advanced company searchLink opens in new window

WILLIS HOMES LIMITED

Company number 07933210

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)
28 Nov 2024 AD01 Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to Wallis House 27 Broad Street Wokingham RG40 1AU on 28 November 2024
28 Nov 2024 AA Accounts for a dormant company made up to 29 February 2024
21 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
30 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
14 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
09 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
07 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
18 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
06 May 2021 AA Accounts for a dormant company made up to 29 February 2020
19 Apr 2021 AP01 Appointment of Mr Christopher Peter Duggan as a director on 15 January 2021
19 Apr 2021 PSC01 Notification of Christopher Peter Duggan as a person with significant control on 15 January 2021
16 Apr 2021 TM01 Termination of appointment of Edward James Baker as a director on 15 January 2021
16 Apr 2021 AD01 Registered office address changed from 4 Cobley Close Woodford Halse Daventry Northants NN11 3SY England to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 16 April 2021
16 Apr 2021 CS01 Confirmation statement made on 2 February 2021 with updates
16 Apr 2021 PSC07 Cessation of Edward James Baker as a person with significant control on 15 January 2021
02 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
24 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
04 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
24 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
08 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
10 Mar 2017 AA Accounts for a dormant company made up to 28 February 2017
10 Mar 2017 CH01 Director's details changed for Mr Edward James Baker on 10 March 2017
10 Mar 2017 CS01 Confirmation statement made on 2 February 2017 with updates
10 Mar 2017 AD01 Registered office address changed from Badgers Bank Hasting Hill, Churchill Chipping Norton Oxon OX7 6NA to 4 Cobley Close Woodford Halse Daventry Northants NN11 3SY on 10 March 2017
10 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016