- Company Overview for WILLSONS (HIGHAM FERRERS) LTD (09172801)
- Filing history for WILLSONS (HIGHAM FERRERS) LTD (09172801)
- People for WILLSONS (HIGHAM FERRERS) LTD (09172801)
- Charges for WILLSONS (HIGHAM FERRERS) LTD (09172801)
- More for WILLSONS (HIGHAM FERRERS) LTD (09172801)
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) |
---|---|---|---|
12 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
15 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
21 Jun 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
25 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
06 May 2021 | MR04 | Satisfaction of charge 091728010002 in full | |
13 Apr 2021 | CH01 | Director's details changed for Mr Dean Barry on 12 March 2021 | |
13 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
27 May 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
13 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
30 May 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
22 Jun 2018 | MR04 | Satisfaction of charge 091728010001 in full | |
21 Jun 2018 | MR05 | All of the property or undertaking has been released from charge 091728010001 | |
13 Jun 2018 | PSC07 | Cessation of Timothy David Kirk as a person with significant control on 4 May 2018 | |
13 Jun 2018 | PSC07 | Cessation of Paul Nicholas Willson as a person with significant control on 4 May 2018 | |
24 May 2018 | SH06 |
Cancellation of shares. Statement of capital on 30 April 2018
|
|
24 May 2018 | SH03 | Purchase of own shares. | |
16 May 2018 | TM01 | Termination of appointment of Timothy David Kirk as a director on 4 May 2018 | |
16 May 2018 | TM01 | Termination of appointment of Paul Nicholas Willson as a director on 4 May 2018 | |
16 May 2018 | PSC02 | Notification of Willsons (Higham Ferrers) Holdings Ltd as a person with significant control on 1 May 2018 | |
16 May 2018 | MR01 | Registration of charge 091728010002, created on 30 April 2018 | |
11 May 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
23 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 |