- Company Overview for WILLMARK DEVELOPMENTS LIMITED (11053512)
- Filing history for WILLMARK DEVELOPMENTS LIMITED (11053512)
- People for WILLMARK DEVELOPMENTS LIMITED (11053512)
- More for WILLMARK DEVELOPMENTS LIMITED (11053512)
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) |
---|---|---|---|
21 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with no updates | |
21 Nov 2024 | AD01 | Registered office address changed from Brook House Asher Lane Business Park Asher Lane Pentrich DE5 3SW England to The Grove Peache Way Bramcote Nottinghamshire NG9 3DX on 21 November 2024 | |
13 Nov 2024 | TM01 | Termination of appointment of Jason John Melrose as a director on 31 October 2024 | |
13 Nov 2024 | TM02 | Termination of appointment of Jason Melrose as a secretary on 31 October 2024 | |
22 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
05 Jun 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
02 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
22 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
21 Mar 2018 | AA01 | Current accounting period shortened from 30 November 2018 to 31 August 2018 | |
07 Dec 2017 | AP03 | Appointment of Mr Jason Melrose as a secretary on 7 December 2017 | |
07 Dec 2017 | AD01 | Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom to Brook House Asher Lane Business Park Asher Lane Pentrich DE5 3SW on 7 December 2017 | |
07 Dec 2017 | AP01 | Appointment of Mr Jason John Melrose as a director on 7 December 2017 | |
08 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-08
|