BRIAN WILLATS LTD

Company Documents

DateDescription
09/08/149 August 2014 DISS40 (DISS40(SOAD))

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/04/1418 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/04/1313 April 2013 DISS40 (DISS40(SOAD))

View Document

12/04/1312 April 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/12/116 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/12/106 December 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDRA JOY WILLATS / 21/10/2009

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JOY WILLATS / 21/10/2009

View Document

06/12/106 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLATS / 21/10/2009

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLATS / 01/10/2009

View Document

30/11/0930 November 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JOY WILLATS / 01/10/2009

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

18/03/0418 March 2004 NC INC ALREADY ADJUSTED 21/01/04

View Document

27/02/0427 February 2004 � NC 100/50000 21/01/

View Document

05/12/035 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

09/12/029 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

05/12/015 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: G OFFICE CHANGED 31/10/01 14 NORTH CROSS STREET GOSPORT HAMPSHIRE PO12 1BE

View Document

11/12/0011 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

08/12/998 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9712 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

23/09/9723 September 1997 REGISTERED OFFICE CHANGED ON 23/09/97 FROM: G OFFICE CHANGED 23/09/97 34 ST HELENS ROAD ALVERSTOKE GOSPORT HAMPSHIRE PO12 2RN

View Document

10/02/9710 February 1997 REGISTERED OFFICE CHANGED ON 10/02/97 FROM: G OFFICE CHANGED 10/02/97 8 SPUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3EB

View Document

11/12/9611 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

02/02/962 February 1996 REGISTERED OFFICE CHANGED ON 02/02/96 FROM: G OFFICE CHANGED 02/02/96 8 SPUR ROAD COSHAM PORTSMOUTH PO6 3EB

View Document

02/02/962 February 1996 NEW DIRECTOR APPOINTED

View Document

02/02/962 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 SECRETARY RESIGNED

View Document

30/11/9530 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information