- Company Overview for HL WILLS LIMITED (12109975)
- Filing history for HL WILLS LIMITED (12109975)
- People for HL WILLS LIMITED (12109975)
- More for HL WILLS LIMITED (12109975)
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) |
---|---|---|---|
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Jul 2024 | CS01 | Confirmation statement made on 17 July 2024 with no updates | |
20 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with updates | |
13 Jul 2023 | PSC02 | Notification of Redbreast Holdings Limited as a person with significant control on 7 July 2023 | |
13 Jul 2023 | PSC07 | Cessation of Josewin Limited as a person with significant control on 7 July 2023 | |
13 Jul 2023 | AD01 | Registered office address changed from 6 Merus Court Meridian Business Park Leicester LE19 1RJ England to 54a Church Road Ashford TW15 2TS on 13 July 2023 | |
13 Jul 2023 | AP01 | Appointment of Mrs Jill Brenda Collin as a director on 7 July 2023 | |
13 Jul 2023 | TM01 | Termination of appointment of Christopher Mark Tanner as a director on 7 July 2023 | |
13 Jul 2023 | TM01 | Termination of appointment of Robert Jonathan Haselip as a director on 7 July 2023 | |
11 Jul 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
11 Jul 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
11 Jul 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
11 Jul 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
15 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
15 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
15 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
15 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
14 Sep 2022 | AD01 | Registered office address changed from Merus Court Meridian Business Park Leicester LE19 1RJ England to 6 Merus Court Meridian Business Park Leicester LE19 1RJ on 14 September 2022 | |
14 Sep 2022 | AD01 | Registered office address changed from 2nd Floor, Unit 1 Southern Gate Office Village Southern Gate Chichester West Sussex PO19 8GR England to Merus Court Meridian Business Park Leicester LE19 1RJ on 14 September 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 17 July 2022 with no updates | |
12 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
12 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
12 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
12 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
26 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates |