WILL DUNHILL LIMITED

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/2013 March 2020 APPLICATION FOR STRIKING-OFF

View Document

06/01/206 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM PO BOX 251 3 BELLSTONE SHREWSBURY SY1 1HU ENGLAND

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

19/11/1819 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/05/1715 May 2017 PREVEXT FROM 28/02/2017 TO 30/04/2017

View Document

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

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

02/12/152 December 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/15

View Document

01/08/151 August 2015 REGISTERED OFFICE CHANGED ON 01/08/2015 FROM 19 ROBINSWOOD HOUSE GLOUCESTERSHIRE ROYAL HOSPITAL GREAT WESTERN ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3NN

View Document

22/04/1522 April 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM HAZELWOOD LODGE HAZELWOOD ROAD SNEYD PARK BRISTOL BS9 1PX

View Document

22/04/1522 April 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DUNHILL / 01/01/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/08/1420 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DUNHILL / 06/04/2013

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 167 OLD GLOUCESTER ROAD HAMBROOK BRISTOL SOUTH GLOUCESTERSHIRE BS16 1RQ ENGLAND

View Document

11/02/1311 February 2013 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