SCOTT WILLS HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

30/01/2530 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ADAM WILLS / 10/11/2020

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MRS LOUISA WILLS / 10/11/2020

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 8A REPLINGHAM ROAD LONDON SW18 5LS

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR SCOTT WILLS / 10/11/2020

View Document

10/11/2010 November 2020 SECRETARY'S CHANGE OF PARTICULARS / LOUISA WILLS / 10/11/2020

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISA WILLS / 10/11/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

08/01/208 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

28/01/1928 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

25/01/1825 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISA WILLS / 20/02/2013

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/11/145 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

01/09/141 September 2014 CAPITAL REDEMPTION RESERVE REDUCED 11/08/2014

View Document

01/09/141 September 2014 SOLVENCY STATEMENT DATED 11/08/14

View Document

01/09/141 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 1126424

View Document

01/09/141 September 2014 STATEMENT BY DIRECTORS

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MRS LOUISA WILLS

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/04/1218 April 2012 SECRETARY'S CHANGE OF PARTICULARS / LOUISA WILLS / 21/02/2012

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM OLD KINGS HEAD COURT 11 HIGH STREET DORKING SURREY RH4 1AR UNITED KINGDOM

View Document

18/04/1218 April 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ADAM WILLS / 21/02/2012

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM OLD KINGS HEAD COURT 11 HIGH STREET DORKING SURREY RU4 1AR

View Document

11/08/1111 August 2011 30/04/11 STATEMENT OF CAPITAL GBP 1896418.03008

View Document

11/08/1111 August 2011 30/04/11 STATEMENT OF CAPITAL GBP 1896418.03008

View Document

11/08/1111 August 2011 30/04/11 STATEMENT OF CAPITAL GBP 1896418.03008

View Document

11/08/1111 August 2011 30/04/11 STATEMENT OF CAPITAL GBP 1896418.03008

View Document

11/08/1111 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

11/08/1111 August 2011 11/08/11 STATEMENT OF CAPITAL GBP 1126418.03008

View Document

09/08/119 August 2011 ARTICLES OF ASSOCIATION

View Document

09/08/119 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

15/07/1115 July 2011 SECRETARY APPOINTED LOUISA WILLS

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED SCOTT ADAM WILLS

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM MARINE BUILDING VICTORIA WHARF PLYMOUTH DEVON PL4 0RF UNITED KINGDOM

View Document

15/07/1115 July 2011 CURREXT FROM 28/02/2012 TO 30/04/2012

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

22/02/1122 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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