JOE WILLS LTD

Company Documents

DateDescription
25/11/2425 November 2024 Amended accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Registered office address changed from 3rd Floor 90 Paul Street London EC2A 4NE England to Office 13, Workspace Abbey Road Business Park Pity Me Durham DH1 5JZ on 2024-11-06

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

06/11/246 November 2024 Director's details changed for Mr Joe Lloyd Williams on 2024-11-06

View Document

15/10/2415 October 2024 Change of details for Mr Joe Lloyd Williams as a person with significant control on 2024-10-10

View Document

15/10/2415 October 2024 Director's details changed for Mr Joe Lloyd Williams on 2024-10-10

View Document

28/06/2428 June 2024 Amended accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Certificate of change of name

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Certificate of change of name

View Document

18/12/2318 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

16/08/1916 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/11/1826 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

10/10/1710 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM FLAT 2 3A PARK ROAD CROUCH END LONDON N8 8TE ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 65 CHANDOS ROAD LONDON N2 9AR

View Document

15/11/1615 November 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

01/12/151 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

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

View Accounts

17/12/1317 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 COMPANY NAME CHANGED SEO TRAINING LIMITED CERTIFICATE ISSUED ON 04/04/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/01/134 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/02/122 February 2012 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

16/01/1216 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

30/11/1030 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information