WILLAN GROUP LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Group of companies' accounts made up to 2025-03-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/06/2427 June 2024 Group of companies' accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/08/232 August 2023 Group of companies' accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

03/02/223 February 2022 Termination of appointment of Adrian Paul Stewart as a director on 2022-01-31

View Document

03/02/223 February 2022 Appointment of Mrs Alison Dawn Booth as a director on 2022-01-31

View Document

06/08/216 August 2021 Group of companies' accounts made up to 2021-03-31

View Document

24/08/2024 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

12/08/1912 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

30/07/1830 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA ELIZABETH WILLAN

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES WILLAN

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ROBERT NEWTON

View Document

08/01/188 January 2018 CESSATION OF CAROLE FAWCUS AS A PSC

View Document

21/07/1721 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

09/08/169 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

27/04/1627 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

29/07/1529 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE RICHARDS

View Document

20/04/1520 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 SECOND FILING WITH MUD 31/03/14 FOR FORM AR01

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR KEITH BRIAN ALDERSON

View Document

05/08/145 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLAN

View Document

24/04/1424 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

25/06/1325 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

02/05/132 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

01/08/121 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

24/04/1224 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

27/07/1127 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/11

View Document

11/04/1111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/10

View Document

15/04/1015 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL STEWART / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER ANTHONY WILLAN / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ELIZABETH WILLAN / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MORETON RICHARDS / 28/01/2010

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON DAWN BOOTH / 28/01/2010

View Document

24/07/0924 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/04/09

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW LAWSON

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED DIRECTOR FRANCIS TURNBULL

View Document

19/08/0819 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/08

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAWSON / 20/03/2008

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED MR CLIVE MORETON RICHARDS

View Document

30/06/0830 June 2008 SECRETARY APPOINTED MRS ALISON DAWN BOOTH

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY ANDREW LAWSON

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED MRS LINDA ELIZABETH WILLAN

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED MR ADRIAN PAUL STEWART

View Document

08/04/088 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/06

View Document

30/08/0630 August 2006 £ IC 1509161/1504045 24/07/06 £ SR [email protected]=5116

View Document

15/08/0615 August 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/08/0615 August 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/03/0631 March 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 RE:APP POS SECT 320 13/09/05

View Document

23/09/0523 September 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/07/0511 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/02

View Document

07/10/027 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

02/07/012 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/011 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 COMPANY NAME CHANGED WILLAN UK LIMITED CERTIFICATE ISSUED ON 23/03/01

View Document

14/12/0014 December 2000 ADOPT ARTICLES 07/12/00

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 SHARES AGREEMENT OTC

View Document

19/05/0019 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 SECRETARY RESIGNED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 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
  • DRACOS LIMITED


  • 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