- Company Overview for A.H. WILLIS AND SONS LIMITED (04575214)
- Filing history for A.H. WILLIS AND SONS LIMITED (04575214)
- People for A.H. WILLIS AND SONS LIMITED (04575214)
- Charges for A.H. WILLIS AND SONS LIMITED (04575214)
- More for A.H. WILLIS AND SONS LIMITED (04575214)
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
|
|
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
|
|
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 |