Advanced company searchLink opens in new window

WILLSGROVE DEVELOPMENTS LIMITED

Company number 02594369

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)
08 May 2012 AD01 Registered office address changed from 4 Belmont Shrewsbury Shropshire SY1 1TE on 8 May 2012
23 Mar 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
30 Jan 2012 SH01 Statement of capital following an allotment of shares on 25 January 2012
  • GBP 3
30 Jan 2012 SH10 Particulars of variation of rights attached to shares
30 Jan 2012 SH08 Change of share class name or designation
30 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 45
05 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
23 Mar 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
03 Oct 2010 AA Accounts for a small company made up to 30 September 2009
26 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
26 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
26 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
26 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
26 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10
26 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
26 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 14
26 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
26 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
26 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 18
26 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
19 May 2010 CH01 Director's details changed for Charles Benedict Collier on 22 March 2010
19 May 2010 CH01 Director's details changed for Mr Michael Francis Bailey on 22 March 2010
23 Apr 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders