S. J. WILLIS AND SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-02-22 with no updates |
01/11/241 November 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/04/2416 April 2024 | Change of details for Mr Steven Willis as a person with significant control on 2024-04-16 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-22 with no updates |
16/02/2416 February 2024 | Director's details changed for Mr Matthew Benjamin Willis on 2024-02-12 |
19/10/2319 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-05-31 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
30/11/2130 November 2021 | Director's details changed for Mr Matthew Benjamin Willis on 2021-11-30 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
09/11/189 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | 31/05/18 STATEMENT OF CAPITAL GBP 136 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
11/01/1811 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
23/02/1723 February 2017 | REGISTERED OFFICE CHANGED ON 23/02/2017 FROM C/O SMARTER ACCOUNTING 86 HIGH STREET CREDITON DEVON EX17 3LB |
10/02/1710 February 2017 | DIRECTOR APPOINTED MR MATTHEW BENJAMIN WILLIS |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/03/164 March 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
11/01/1611 January 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 |
06/03/156 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/03/143 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
01/03/121 March 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
07/03/117 March 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
13/08/1013 August 2010 | REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 4 MARKET STREET CREDITON DEVON EX17 2AJ |
24/02/1024 February 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE WILLIS / 22/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILLIS / 22/02/2010 |
18/02/1018 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
06/03/096 March 2009 | 31/05/08 TOTAL EXEMPTION FULL |
23/02/0923 February 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
19/12/0719 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
27/03/0727 March 2007 | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
26/05/0626 May 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07 |
02/03/062 March 2006 | SECRETARY RESIGNED |
22/02/0622 February 2006 | 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