Advanced company searchLink opens in new window

A.H. WILLIS AND SONS LIMITED

Company number 04575214

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)
18 May 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Apr 2015 MR04 Satisfaction of charge 045752140001 in full
03 Nov 2014 TM01 Termination of appointment of Anthony Hugh Willis as a director on 30 September 2014
03 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 20,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Dec 2013 MR01 Registration of charge 045752140001
30 Oct 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 20,000
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
19 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Aug 2011 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 5 August 2011
29 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Dec 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for Steven Hugh Willis on 1 October 2009
02 Dec 2009 CH01 Director's details changed for Mark Andrew Willis on 1 October 2009
02 Dec 2009 CH01 Director's details changed for Brenda Loraine Willis on 1 October 2009
02 Dec 2009 CH01 Director's details changed for Andrew James Willis on 1 October 2009
02 Dec 2009 CH01 Director's details changed for Anthony Hugh Willis on 1 October 2009
07 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
27 Jul 2009 287 Registered office changed on 27/07/2009 from c/o cmr wyvols court basingstoke road swallowfield reading berkshire RG7 1WY
08 Jan 2009 363a Return made up to 28/10/08; full list of members
01 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007