W.C. WILLIS & COMPANY LIMITED

Company Documents

DateDescription
06/03/206 March 2020 28/02/19 AUDITED ABRIDGED

View Document

06/03/206 March 2020 CURRSHO FROM 31/12/2019 TO 28/02/2019

View Document

23/11/1923 November 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/10/1922 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/10/1916 October 2019 APPLICATION FOR STRIKING-OFF

View Document

10/09/1910 September 2019 31/12/18 AUDITED ABRIDGED

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

17/05/1817 May 2018 31/12/17 AUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0115960008

View Document

26/09/1726 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0115960007

View Document

31/08/1731 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0115960006

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BOYLAN SAFETY (NI) LIMITED

View Document

25/08/1725 August 2017 CESSATION OF WILLIS SAFETY LTD AS A PSC

View Document

14/06/1714 June 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, SECRETARY STUART BOYD

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR STUART BOYD

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR PETER CALLENDER

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED DECLAN PATRICK O'DONNELL

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED GRATTAN HENRY BOYLAN

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

20/09/1620 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/08/1615 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0115960006

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN CALLENDER / 26/04/2016

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BAILLIE BOYD / 26/04/2016

View Document

26/04/1626 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

09/12/159 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

29/04/1529 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

19/12/1419 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

21/05/1421 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

17/02/1417 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

03/05/133 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

20/11/1220 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

03/05/123 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

24/12/1124 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/12/1122 December 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4

View Document

28/04/1128 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

18/05/1018 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STUART BAILLIE BOYD / 02/10/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN CALLENDER / 02/10/2009

View Document

25/02/1025 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

08/05/098 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY GORDON MCKIE

View Document

13/10/0813 October 2008 SECRETARY APPOINTED STUART BAILLIE BOYD

View Document

28/04/0828 April 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 7 WATT ROAD HILLINGTON PARK GLASGOW G52 4RY

View Document

28/04/0528 April 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

16/05/0216 May 2002 DEC MORT/CHARGE *****

View Document

09/05/029 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 DEC MORT/CHARGE *****

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

03/08/013 August 2001 REGISTERED OFFICE CHANGED ON 03/08/01 FROM: 6 METHIL STREET GLASGOW G14 0BH

View Document

03/07/013 July 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 £ IC 75000/40000 30/03/01 £ SR 35000@1=35000

View Document

19/04/0119 April 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 DEC MORT/CHARGE *****

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 PARTIC OF MORT/CHARGE *****

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

20/01/9920 January 1999 SECRETARY RESIGNED

View Document

07/05/987 May 1998 RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9727 August 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

04/11/964 November 1996 NEW SECRETARY APPOINTED

View Document

04/11/964 November 1996 SECRETARY RESIGNED

View Document

28/06/9628 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

24/06/9624 June 1996 SECRETARY RESIGNED

View Document

24/06/9624 June 1996 NEW SECRETARY APPOINTED

View Document

13/05/9613 May 1996 RETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS

View Document

13/05/9613 May 1996 SECRETARY RESIGNED

View Document

13/05/9613 May 1996 NEW SECRETARY APPOINTED

View Document

04/08/954 August 1995 PARTIC OF MORT/CHARGE *****

View Document

17/05/9517 May 1995 RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED

View Document

17/03/9517 March 1995 DIRECTOR RESIGNED

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

07/06/947 June 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 DIRECTOR RESIGNED

View Document

07/05/937 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

07/05/937 May 1993 RETURN MADE UP TO 26/04/93; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

05/06/925 June 1992 RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991 RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS

View Document

29/04/9129 April 1991 NEW DIRECTOR APPOINTED

View Document

06/04/916 April 1991 RETURN MADE UP TO 15/02/91; NO CHANGE OF MEMBERS

View Document

06/04/916 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

22/05/9022 May 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

21/07/8921 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

13/05/8913 May 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

30/11/8730 November 1987 RETURN MADE UP TO 23/02/87; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

29/04/8729 April 1987 NEW SECRETARY APPOINTED

View Document

12/02/8712 February 1987 SECRETARY RESIGNED

View Document

17/08/7217 August 1972 ARTICLES OF ASSOCIATION

View Document

26/01/2126 January 1921 CERTIFICATE OF INCORPORATION

View Document

26/01/2126 January 1921 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TALBOT FS LTD


  • 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