EW WILLIS LIMITED

Company Documents

DateDescription
30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM
18 CROWNFIELD
BROXBOURNE
HERTFORDSHIRE
EN10 6QJ

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

14/01/1414 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

02/08/122 August 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

02/09/112 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

09/11/109 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/109 November 2010 COMPANY NAME CHANGED EW & SJ WILLIS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 09/11/10

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM WILLIS / 21/10/2010

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM BROMFELD HOUSE COCK LANE HODDESDON HERTFORDSHIRE EN11 8JY UNITED KINGDOM

View Document

09/09/109 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WILLIAM WILLIS / 30/10/2009

View Document

09/04/109 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 7 MONSON ROAD BROXBOURNE HERTFORDSHIRE EN10 7DY

View Document

06/10/096 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

13/04/0913 April 2009 DIRECTOR'S PARTICULARS EDWARD WILLIS

View Document

13/04/0913 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 SECRETARY RESIGNED ABBOTS (HARROW) LIMITED

View Document

02/12/082 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 75 BELL LANE BROXBOURNE HERTFORDSHIRE EN10 7EX

View Document

13/06/0713 June 2007 RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/06/07

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 75 BELL LANE BROXBOURNE HERTFORDSHIRE EN10 7EX

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/02/073 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/073 February 2007 REGISTERED OFFICE CHANGED ON 03/02/07 FROM: 7 MONSON ROAD BROXBOURNE HERTFORDSHIRE EN10 7DY

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: CEDARWOOD THE PADDOCK BROXBOURNE HERTFORDSHIRE EN10 4AJ

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 02/04/00; NO CHANGE OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/04/9828 April 1998 NEW SECRETARY APPOINTED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 SECRETARY RESIGNED

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company