WILLARD PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewTermination of appointment of William Thomas Kendrick as a director on 2025-08-27

View Document

13/08/2513 August 2025 NewAppointment of Mr Keith Leslie Nutter as a director on 2025-08-13

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

17/12/2417 December 2024 Full accounts made up to 2024-06-30

View Document

27/11/2427 November 2024 Current accounting period extended from 2025-06-30 to 2025-12-31

View Document

06/11/246 November 2024 Appointment of Mr Christopher Parle as a secretary on 2024-11-06

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

15/03/2415 March 2024 Accounts for a small company made up to 2023-06-30

View Document

24/07/2324 July 2023 Termination of appointment of Stephen Paul Barnwell as a secretary on 2023-07-21

View Document

10/05/2310 May 2023 Notification of Morbaine Limited as a person with significant control on 2023-03-25

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

10/05/2310 May 2023 Cessation of John Finlan as a person with significant control on 2023-03-25

View Document

12/01/2312 January 2023 Accounts for a small company made up to 2022-06-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

24/03/2224 March 2022 Accounts for a small company made up to 2021-06-30

View Document

01/03/221 March 2022 Secretary's details changed for Stephen Paul Barnwell on 2022-03-01

View Document

01/03/221 March 2022 Director's details changed for Robert Gareth England on 2022-03-01

View Document

01/03/221 March 2022 Termination of appointment of Alexander Brodie as a director on 2022-02-28

View Document

01/03/221 March 2022 Director's details changed for Mr John Parle on 2022-03-01

View Document

06/01/226 January 2022 Cessation of John Finlan as a person with significant control on 2017-04-30

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

12/02/1912 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW FORDE / 18/12/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

08/01/188 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

16/03/1716 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

05/05/165 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

05/05/155 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

05/03/155 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

06/05/146 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

21/01/1421 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

15/05/1315 May 2013 AUDITOR'S RESIGNATION

View Document

09/05/139 May 2013 AUDITOR'S RESIGNATION

View Document

02/05/132 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

01/05/121 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

03/05/113 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

14/02/1114 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

10/06/1010 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GARETH ENGLAND / 30/04/2010

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

07/05/097 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS

View Document

20/03/0820 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 30/04/05; NO CHANGE OF MEMBERS

View Document

14/04/0514 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 30/04/04; NO CHANGE OF MEMBERS

View Document

08/03/048 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

13/09/0113 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/02/0116 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/003 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/11/9817 November 1998 REGISTERED OFFICE CHANGED ON 17/11/98 FROM: 11 SPRINGFIELD STREET PALMYRA SQUARE WARRINGTON CHESHIRE WA1 1BW

View Document

14/05/9814 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/05/9727 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/05/969 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

18/05/9518 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/06/9410 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/05/9418 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

18/08/9318 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9321 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

19/04/9319 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/07/921 July 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

31/05/9131 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/05/9113 May 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

24/05/9024 May 1990 RETURN MADE UP TO 30/04/90; NO CHANGE OF MEMBERS

View Document

23/05/8923 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

23/05/8923 May 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

18/08/8818 August 1988 RETURN MADE UP TO 26/07/88; NO CHANGE OF MEMBERS

View Document

29/07/8729 July 1987 RETURN MADE UP TO 20/04/87; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

09/07/879 July 1987 REGISTERED OFFICE CHANGED ON 09/07/87 FROM: WILLEN HOUSE 44 BEWSEY STREET WARRINGTON CHESHIRE WA2 7JE

View Document

21/02/8721 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/01/8716 January 1987 REGISTERED OFFICE CHANGED ON 16/01/87 FROM: 3 BEWSEY ROAD WARRINGTON CHESHIRE WA2 7LN

View Document

16/01/8716 January 1987 NEW DIRECTOR APPOINTED

View Document

12/06/8612 June 1986 REGISTERED OFFICE CHANGED ON 12/06/86 FROM: 24 MERCIA SQUARE CHESTER CHESHIRE CH1 3JZ

View Document

06/12/856 December 1985 CERTIFICATE OF INCORPORATION

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