GR WILLIS CONSULTING LIMITED

Company Documents

DateDescription
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

10/08/1810 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/03/1511 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

17/10/1117 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, SECRETARY LYNNE WILLIS

View Document

16/12/1016 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WILLIS / 03/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

27/08/0927 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR AMERSHAM SERVICES LIMITED

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR PEMEX SERVICES LIMITED

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MR GAVIN WILLIS

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY PEMEX SERVICES LIMITED

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 3 THE FOUNTAIN CENTRE LENSBURY AVENUE IMPERIAL WHARF LONDON SW6 2TW ENGLAND

View Document

05/03/085 March 2008 SECRETARY APPOINTED MRS LYNNE WILLIS

View Document

03/03/083 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information