Advanced company searchLink opens in new window

WILLIS DAWSON LIMITED

Company number 09953917

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)
19 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
23 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
16 Jan 2023 CH01 Director's details changed for Mr Simon James Willis on 1 April 2022
16 Jan 2023 CH01 Director's details changed for Mr Roger Charles Willis on 1 April 2022
16 Jan 2023 PSC04 Change of details for Mr Simon James Willis as a person with significant control on 1 April 2022
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 AD01 Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF England to Stewkley House 90 High Street North Stewkley Leighton Buzzard LU7 0EW on 5 April 2022
05 Apr 2022 AD01 Registered office address changed from 20 Bridge Street Leighton Buzzard LU7 1AL United Kingdom to Stewkley House 90 High Street North Stewkley Leighton Buzzard LU7 0EW on 5 April 2022
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
25 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
14 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
12 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
15 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
01 Jun 2018 CH01 Director's details changed for Mr Simon James Willis on 31 May 2018
01 Jun 2018 PSC04 Change of details for Mr Simon James Willis as a person with significant control on 31 May 2018
15 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
09 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
04 Aug 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 March 2017
16 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
10 Jan 2017 CH01 Director's details changed for Mr Roger Charles Willis on 10 January 2017