SIR ARTHUR ELLIS WILL LTD

Company Documents

DateDescription
08/11/248 November 2024 Liquidators' statement of receipts and payments to 2024-10-22

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Appointment of a voluntary liquidator

View Document

03/11/233 November 2023 Declaration of solvency

View Document

03/11/233 November 2023 Registered office address changed from St Mary's Lodge Church Street Bloxham Banbury OX15 4ES England to 27 Byrom Street Manchester M3 4PF on 2023-11-03

View Document

28/09/2328 September 2023 Termination of appointment of Colin Westcott Challenger as a director on 2022-10-20

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Previous accounting period extended from 2022-10-30 to 2022-12-31

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2021-10-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

27/10/2227 October 2022 Previous accounting period shortened from 2021-10-31 to 2021-10-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/08/1612 August 2016 DIRECTOR APPOINTED CHRISTOPHER JOHN HARRISSON

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM SIR ARTHUR ELLIS WILL LTD 37 WARREN STREET LONDON W1T 6AD

View Document

04/11/154 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1428 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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