Advanced company searchLink opens in new window

WILL-POWER WELLBEING LIMITED

Company number 09361271

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)
07 Jan 2025 CS01 Confirmation statement made on 18 December 2024 with no updates
15 Dec 2024 AA Micro company accounts made up to 31 March 2024
04 Jan 2024 CS01 Confirmation statement made on 18 December 2023 with no updates
09 Dec 2023 AA Micro company accounts made up to 31 March 2023
09 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with no updates
12 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
12 Jan 2022 AA Micro company accounts made up to 31 March 2021
18 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
26 Nov 2020 AA Micro company accounts made up to 31 March 2020
28 Oct 2020 AD01 Registered office address changed from Unit 4 City Arcade Birmingham B2 4TX to 13 Great Western Arcade Birmingham B2 5HU on 28 October 2020
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
04 Jan 2019 CS01 Confirmation statement made on 18 December 2018 with no updates
15 Oct 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with updates
11 Aug 2017 AA Micro company accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
20 Jul 2016 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr william edwin asquith
29 Jun 2016 AA Micro company accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
13 Mar 2015 AD01 Registered office address changed from Flat 120, Abacus Building 246 Bradford Street Birmingham B12 0NZ United Kingdom to Unit 4 City Arcade Birmingham B2 4TX on 13 March 2015
18 Dec 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-12-18
  • GBP 100
  • ANNOTATION Part Rectified Directors date of birth was removed from the IN01 on 20/07/16 as it was factually inaccurate.