WILLETT PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/09/2428 September 2024 | Confirmation statement made on 2024-09-28 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/05/2317 May 2023 | Total exemption full accounts made up to 2022-06-30 |
16/05/2316 May 2023 | Confirmation statement made on 2022-09-28 with updates |
28/09/2228 September 2022 | Notification of Sarah Louise Willett as a person with significant control on 2022-09-01 |
28/09/2228 September 2022 | Cessation of Adam Damien Willett as a person with significant control on 2022-09-01 |
27/09/2227 September 2022 | Termination of appointment of Adam Damien Willett as a director on 2022-09-01 |
27/09/2227 September 2022 | Registered office address changed from 20 Townsend Square Oxford OX4 4BB to 51 Baring Road Bournemouth BH6 4DT on 2022-09-27 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/03/2116 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/03/1920 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
08/01/188 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/03/1616 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/03/1522 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
06/11/146 November 2014 | 30/06/14 TOTAL EXEMPTION FULL |
20/03/1420 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
12/03/1412 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
20/03/1320 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
11/03/1311 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
20/03/1220 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
31/08/1131 August 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
12/03/1112 March 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
11/02/1111 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
10/03/1010 March 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAMIEN WILLETT / 09/03/2010 |
06/02/106 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
08/04/098 April 2009 | LOCATION OF DEBENTURE REGISTER |
08/04/098 April 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
08/04/098 April 2009 | LOCATION OF REGISTER OF MEMBERS |
18/03/0918 March 2009 | APPOINTMENT TERMINATED SECRETARY SUSAN WILLETT |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
12/03/0812 March 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | NEW SECRETARY APPOINTED |
23/01/0823 January 2008 | REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 264 BANBURY ROAD OXFORD OX2 7DY |
23/01/0823 January 2008 | SECRETARY RESIGNED |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
14/08/0714 August 2007 | SECRETARY'S PARTICULARS CHANGED |
03/07/073 July 2007 | REGISTERED OFFICE CHANGED ON 03/07/07 FROM: KINGSGATE, 4610 CASCADE WAY OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2SU |
23/03/0723 March 2007 | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
12/01/0712 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
21/03/0621 March 2006 | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS |
11/08/0511 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
21/03/0521 March 2005 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06 |
09/03/059 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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