WILLS SURVEYORS LTD. - COLCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-11 View Report
Officers. Officer name: Mr Robert John Wills. Change date: 2024-03-11. 2024-03-11 View Report
Persons with significant control. Psc name: Mr Robert John Wills. Change date: 2024-03-11. 2024-03-11 View Report
Address. Old address: 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS England. Change date: 2024-03-11. New address: 1 Second Avenue Bluebridge Industrial Estate Halstead CO9 2SU. 2024-03-11 View Report
Accounts. Accounts type micro entity. 2023-09-14 View Report
Officers. Termination date: 2023-02-27. Officer name: Julie Annette Atkinson. 2023-02-27 View Report
Confirmation statement. Statement with no updates. 2023-02-27 View Report
Accounts. Accounts type micro entity. 2022-05-10 View Report
Confirmation statement. Statement with no updates. 2022-03-02 View Report
Accounts. Accounts type micro entity. 2021-09-07 View Report
Confirmation statement. Statement with no updates. 2021-03-08 View Report
Accounts. Accounts type micro entity. 2020-06-19 View Report
Confirmation statement. Statement with no updates. 2020-03-13 View Report
Accounts. Accounts type micro entity. 2019-05-20 View Report
Confirmation statement. Statement with no updates. 2019-04-01 View Report
Address. Change date: 2019-03-29. New address: 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS. Old address: Carlton House 101 New London Road Chelmsford Essex CM2 0PP England. 2019-03-29 View Report
Address. New address: Carlton House 101 New London Road Chelmsford Essex CM2 0PP. Old address: C/O Cbhc Ltd Carlton House 101 New London Road Chelmsford CM2 0PP. Change date: 2018-09-12. 2018-09-12 View Report
Accounts. Accounts type total exemption full. 2018-08-16 View Report
Confirmation statement. Statement with updates. 2018-03-01 View Report
Accounts. Accounts type total exemption full. 2017-06-14 View Report
Confirmation statement. Statement with updates. 2017-03-03 View Report
Accounts. Accounts type total exemption small. 2016-09-23 View Report
Annual return. With made up date full list shareholders. 2016-04-15 View Report
Accounts. Accounts type total exemption small. 2015-09-29 View Report
Annual return. With made up date full list shareholders. 2015-05-20 View Report
Address. Old address: 20 st Andrews Gardens Colchester Essex CO4 3EH. New address: C/O Cbhc Ltd Carlton House 101 New London Road Chelmsford CM2 0PP. Change date: 2015-05-20. 2015-05-20 View Report
Officers. Change date: 2014-01-29. Officer name: Mr Robert John Wills. 2015-05-20 View Report
Accounts. Accounts type total exemption small. 2014-09-26 View Report
Annual return. With made up date full list shareholders. 2014-03-05 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-03-27 View Report
Officers. Officer name: Julie Annette Egner. Change date: 2012-03-12. 2013-03-27 View Report
Accounts. Accounts type total exemption small. 2012-09-21 View Report
Annual return. With made up date full list shareholders. 2012-03-15 View Report
Accounts. Accounts type total exemption small. 2011-10-28 View Report
Annual return. With made up date full list shareholders. 2011-04-08 View Report
Accounts. Accounts type total exemption small. 2010-09-30 View Report
Officers. Change date: 2010-07-09. Officer name: Mr Robert John Wills. 2010-08-20 View Report
Annual return. With made up date full list shareholders. 2010-06-10 View Report
Capital. Capital variation of rights attached to shares. 2010-06-01 View Report
Capital. Capital name of class of shares. 2010-06-01 View Report
Resolution. Description: Resolutions. 2010-06-01 View Report
Accounts. Accounts type total exemption small. 2009-11-05 View Report
Annual return. Legacy. 2009-05-27 View Report
Accounts. Accounts type total exemption small. 2008-10-09 View Report
Address. Description: Registered office changed on 01/09/2008 from unit B6 the seedbed & business centre wyncolls road severalls business park colchester essex CO4 9HT. 2008-09-01 View Report
Annual return. Legacy. 2008-07-18 View Report
Address. Description: Registered office changed on 04/06/2008 from unit B6 the seedbed centre wyncolls road severalls industrial estate colchester essex CO4 9HT. 2008-06-04 View Report
Officers. Description: Director's change of particulars / robert wills / 23/07/2007. 2008-06-03 View Report
Accounts. Accounts type total exemption small. 2007-09-27 View Report