R A WILLSHEE BUILDING CONTRACTORS LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 | Compulsory strike-off action has been suspended |
| 12/09/2512 September 2025 | Compulsory strike-off action has been suspended |
| 19/08/2519 August 2025 | First Gazette notice for compulsory strike-off |
| 19/08/2519 August 2025 | First Gazette notice for compulsory strike-off |
| 05/02/255 February 2025 | Micro company accounts made up to 2024-05-31 |
| 10/06/2410 June 2024 | Confirmation statement made on 2024-05-28 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 13/02/2413 February 2024 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-28 with no updates |
| 22/02/2322 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 16/02/2216 February 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 15/05/2115 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 22/01/2022 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
| 26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
| 05/01/185 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 10/02/1710 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
| 14/06/1614 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 29/05/1529 May 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
| 24/01/1524 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 03/06/143 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 02/07/132 July 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 10/12/1210 December 2012 | APPOINTMENT TERMINATED, DIRECTOR MARIA HINES |
| 18/06/1218 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
| 14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 15/06/1115 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
| 21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW WILLSHEE / 28/05/2010 |
| 01/06/101 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
| 01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA HINES / 28/05/2010 |
| 19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 02/07/092 July 2009 | REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 3 FOSTON AVENUE HORNIGLOW BURTON ON TRENT STAFFORDSHIRE DE13 0PH |
| 02/07/092 July 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
| 01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 29/07/0829 July 2008 | RETURN MADE UP TO 28/05/08; NO CHANGE OF MEMBERS |
| 27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 27/12/0727 December 2007 | NEW DIRECTOR APPOINTED |
| 03/07/073 July 2007 | RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS |
| 27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 28/06/0628 June 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
| 01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 27/06/0527 June 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
| 11/08/0411 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 08/07/048 July 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
| 07/10/037 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 26/06/0326 June 2003 | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS |
| 10/06/0210 June 2002 | NEW SECRETARY APPOINTED |
| 10/06/0210 June 2002 | NEW DIRECTOR APPOINTED |
| 10/06/0210 June 2002 | SECRETARY RESIGNED |
| 10/06/0210 June 2002 | REGISTERED OFFICE CHANGED ON 10/06/02 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB |
| 10/06/0210 June 2002 | DIRECTOR RESIGNED |
| 28/05/0228 May 2002 | 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