WILLMER TRADING LIMITED - MANCHESTER


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

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2023-10-05 View Report
Address. New address: The Chancery 58 Spring Gardens Manchester M2 1EW. Old address: 3 Mill Lane Parbold Wigan Lancashire WN8 7NW. Change date: 2015-11-05. 2015-11-05 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2015-10-27 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2015-10-27 View Report
Resolution. Description: Resolutions. 2015-10-27 View Report
Accounts. Accounts type total exemption small. 2015-08-27 View Report
Accounts. Change account reference date company previous shortened. 2015-08-13 View Report
Accounts. Accounts type total exemption small. 2015-07-22 View Report
Address. New address: 3 Mill Lane Parbold Wigan Lancashire WN8 7NW. Change date: 2015-05-08. Old address: 5th Floor, Ergon House Horseferry Road London SW1P 2AL United Kingdom. 2015-05-08 View Report
Officers. Termination date: 2014-12-10. Officer name: Jonathan Robin Boss. 2015-03-24 View Report
Officers. Officer name: Stephen Clifton Lewis. Termination date: 2014-12-10. 2015-03-24 View Report
Officers. Officer name: Grant Leslie Whitehouse. Termination date: 2014-12-10. 2015-03-24 View Report
Mortgage. Charge number: 068635690001. 2014-12-08 View Report
Mortgage. Charge number: 068635690003. 2014-12-08 View Report
Mortgage. Charge number: 068635690002. 2014-12-08 View Report
Accounts. Change account reference date company previous extended. 2014-11-13 View Report
Address. Change date: 2014-07-07. Old address: 10 Lower Grosvenor Place London SW1W 0EN. 2014-07-07 View Report
Mortgage. Charge number: 068635690003. 2014-05-19 View Report
Annual return. With made up date full list shareholders. 2014-04-28 View Report
Mortgage. Charge number: 068635690002. 2014-04-05 View Report
Mortgage. Charge number: 068635690001. 2014-03-06 View Report
Accounts. Accounts type total exemption full. 2013-08-07 View Report
Annual return. With made up date full list shareholders. 2013-04-17 View Report
Officers. Officer name: Mr Paul Charles Bolton. 2012-10-22 View Report
Officers. Officer name: Kevin Threlfall. 2012-10-22 View Report
Officers. Change date: 2012-10-16. Officer name: Mr Grant Leslie Whitehouse. 2012-10-16 View Report
Officers. Officer name: Siobhan Lavery. 2012-09-11 View Report
Officers. Officer name: Mr Grant Leslie Whitehouse. 2012-09-10 View Report
Accounts. Accounts type total exemption full. 2012-08-24 View Report
Officers. Officer name: Mr Kevin Norman Threlfall. 2012-08-16 View Report
Officers. Change date: 2012-03-23. Officer name: Siobhan Joan Lavery. 2012-04-18 View Report
Annual return. With made up date full list shareholders. 2012-04-04 View Report
Accounts. Accounts type total exemption full. 2011-11-24 View Report
Annual return. With made up date full list shareholders. 2011-04-21 View Report
Officers. Change person secretary company. 2011-03-04 View Report
Accounts. Accounts type total exemption full. 2010-12-16 View Report
Officers. Officer name: Paul Beaumont. 2010-11-25 View Report
Officers. Officer name: Grant Whitehouse. 2010-11-25 View Report
Officers. Officer name: Mr Jonathan Robin Boss. 2010-11-25 View Report
Address. Old address: Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU. Change date: 2010-09-03. 2010-09-03 View Report
Officers. Officer name: Mr Grant Leslie Whitehouse. 2010-05-18 View Report
Annual return. With made up date full list shareholders. 2010-04-06 View Report
Officers. Officer name: Mr Stephen Clifton Lewis. Change date: 2010-03-01. 2010-04-06 View Report
Officers. Officer name: Miss Siobhan Joan Lavery. Change date: 2009-09-04. 2010-01-29 View Report
Capital. Capital allotment shares. 2009-10-28 View Report
Officers. Description: Director appointed stephen clifton lewis. 2009-06-09 View Report
Officers. Description: Appointment terminated director craig reader. 2009-06-09 View Report
Officers. Description: Appointment terminated director pierre clarke. 2009-06-06 View Report
Officers. Description: Director appointed paul joseph beaumont. 2009-06-06 View Report
Capital. Description: Ad 03/04/09\gbp si 101500@0.01=1015\gbp ic 500.01/1515.01\. 2009-05-12 View Report