THE WILLOCKS PRACTICE LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Liquidators' statement of receipts and payments to 2025-06-06

View Document

09/12/249 December 2024 Appointment of a voluntary liquidator

View Document

14/06/2414 June 2024 Liquidators' statement of receipts and payments to 2024-06-06

View Document

22/07/2322 July 2023 Liquidators' statement of receipts and payments to 2023-06-06

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/01/2114 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANDREWS / 20/07/2020

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MARK DREW / 20/07/2020

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/12/1920 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREWS / 15/07/2019

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANDREWS / 15/07/2019

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/01/1921 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANDREWS / 24/07/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREWS / 24/07/2018

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/11/1729 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/07/1618 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK DREW / 10/12/2015

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/06/1522 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREWS / 16/09/2014

View Document

30/09/1430 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ANDREWS / 16/09/2014

View Document

04/09/144 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035795880002

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK DREW / 31/07/2014

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREWS / 31/07/2014

View Document

19/07/1419 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/06/1426 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK DREW / 16/04/2014

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/07/1311 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/06/1214 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ALTER ARTICLES 04/01/2012

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/06/1122 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/07/102 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM THE BREWERY OFFICE ST ANN'S WELL LOWER NORTH STREET EXETER DEVON EX4 3ET

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DREW / 11/03/2008

View Document

20/09/0720 September 2007 £ SR 2@1 31/05/07 £ SR [email protected]

View Document

23/08/0723 August 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 3 SOUTHERNHAY WEST EXETER DEVON EX1 1JG

View Document

02/06/072 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

01/06/031 June 2003 NC INC ALREADY ADJUSTED 28/02/03

View Document

01/06/031 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/031 June 2003 £ NC 1000/1004 28/02/0

View Document

01/06/031 June 2003 VARYING SHARE RIGHTS AND NAMES

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00

View Document

22/08/0022 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 SECRETARY RESIGNED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 EXEMPTION FROM APPOINTING AUDITORS 29/06/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

11/06/9811 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information