KEITH WILLIS ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Cessation of Keith Andrew Willis as a person with significant control on 2025-03-31 |
04/06/254 June 2025 | Confirmation statement made on 2025-06-04 with updates |
02/06/252 June 2025 | Termination of appointment of Keith Andrew Willis as a director on 2025-06-02 |
02/06/252 June 2025 | Notification of Carly Simmons as a person with significant control on 2025-03-31 |
02/06/252 June 2025 | Termination of appointment of Keith Andrew Willis as a secretary on 2025-06-02 |
02/06/252 June 2025 | Notification of Thomas Danniel Young as a person with significant control on 2025-03-31 |
31/03/2531 March 2025 | Appointment of Mr Thomas Danniel Young as a director on 2025-03-31 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-15 with updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
01/09/231 September 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-15 with updates |
09/02/239 February 2023 | Appointment of Mr Keith Andrew Willis as a secretary on 2022-12-22 |
09/02/239 February 2023 | Termination of appointment of Andrew John Betts as a secretary on 2022-12-22 |
09/02/239 February 2023 | Termination of appointment of Andrew John Betts as a director on 2022-12-22 |
09/02/239 February 2023 | Cessation of Andrew John Betts as a person with significant control on 2022-12-22 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2022-04-30 |
15/09/2215 September 2022 | Appointment of Mrs Carly Simmons as a director on 2022-09-15 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-15 with updates |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/01/2024 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
11/03/1911 March 2019 | REGISTERED OFFICE CHANGED ON 11/03/2019 FROM GOTHIC HOUSE 3RD FLOOR BARKER GATE NOTTINGHAM NOTTINGHAMSHIRE UNITED KINGDOM |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
04/09/184 September 2018 | REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 1ST FLOOR GOTHIC HOUSE BARKER GATE NOTTINGHAM NG1 1JU |
31/07/1831 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
24/01/1824 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
12/01/1812 January 2018 | CESSATION OF CARLY SIMMONS AS A PSC |
12/01/1812 January 2018 | APPOINTMENT TERMINATED, DIRECTOR CARLY SIMMONS |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
14/10/1614 October 2016 | DIRECTOR APPOINTED MRS CARLY SIMMONS |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
23/03/1623 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
09/03/159 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
25/03/1425 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
10/04/1310 April 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
04/04/124 April 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
10/03/1110 March 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
09/03/109 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW WILLIS / 04/01/2010 |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
09/03/099 March 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
28/11/0828 November 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW BETTS / 31/05/2008 |
15/04/0815 April 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
17/12/0717 December 2007 | NEW DIRECTOR APPOINTED |
17/12/0717 December 2007 | AGREE TRANSFER 01/05/02 |
17/12/0717 December 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/02/0721 February 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
10/02/0710 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
01/03/061 March 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
17/03/0517 March 2005 | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
02/03/052 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
26/05/0426 May 2004 | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
23/02/0423 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
07/09/037 September 2003 | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
22/04/0322 April 2003 | VARYING SHARE RIGHTS AND NAMES |
27/02/0327 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
04/03/024 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
25/02/0225 February 2002 | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS |
05/04/015 April 2001 | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS |
05/03/015 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
05/01/015 January 2001 | COMPANY NAME CHANGED HOUGHTON STONE (NOTTINGHAM) LIMI TED CERTIFICATE ISSUED ON 05/01/01 |
06/04/006 April 2000 | RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS |
16/03/0016 March 2000 | SECRETARY RESIGNED |
16/03/0016 March 2000 | NEW SECRETARY APPOINTED |
16/03/0016 March 2000 | DIRECTOR RESIGNED |
03/03/003 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
30/03/9930 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
28/10/9828 October 1998 | SECRETARY'S PARTICULARS CHANGED |
21/10/9821 October 1998 | NEW SECRETARY APPOINTED |
21/10/9821 October 1998 | RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS |
02/09/982 September 1998 | REGISTERED OFFICE CHANGED ON 02/09/98 FROM: THE CONIFERS FILTON ROAD HAMBROOK.BRISTOL BS16 1QG |
11/05/9811 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
05/02/985 February 1998 | SECRETARY RESIGNED |
03/02/983 February 1998 | DIRECTOR RESIGNED |
10/07/9710 July 1997 | NEW DIRECTOR APPOINTED |
10/07/9710 July 1997 | RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS |
24/09/9624 September 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
15/07/9615 July 1996 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/07/962 July 1996 | ADOPT MEM AND ARTS 18/04/96 |
15/02/9615 February 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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