WILLGRASS MBO LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/02/2421 February 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Certificate of change of name

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/01/2210 January 2022 Termination of appointment of Emily Jane Willgrass as a director on 2021-12-31

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES

View Document

14/04/2114 April 2021 COMPANY NAME CHANGED WILLGRASS CORNISH WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/04/21

View Document

24/12/2024 December 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM 2 OLD HALL MEWS WATTON ROAD COLNEY NORWICH NR4 7TX ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/05/184 May 2018 05/04/18 STATEMENT OF CAPITAL GBP 82

View Document

30/04/1830 April 2018 ARTICLES OF ASSOCIATION

View Document

30/04/1830 April 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

30/04/1830 April 2018 ADOPT ARTICLES 05/04/2018

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 24E NORWICH STREET DEREHAM NORFOLK NR19 1BX ENGLAND

View Document

22/12/1722 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/06/1729 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 22/09/16 STATEMENT OF CAPITAL GBP 20

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/06/1614 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

05/02/165 February 2016 COMPANY NAME CHANGED WILLGRASS CORNISH WEALTH MANAGEMENT LIMITED LIMITED CERTIFICATE ISSUED ON 05/02/16

View Document

03/02/163 February 2016 COMPANY NAME CHANGED IPM WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/02/16

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BARNES

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR ADRIAN ALLAN BARNES

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 5 BEECHBANK DRIVE THORPE END GREAT PLUMSTEAD NORWICH NORFOLK NR13 5BW

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL SAYER

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR LEE SIMPSON

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MS EMILY JANE WILLGRASS

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR BENJAMIN NIGEL WILLGRASS

View Document

10/06/1510 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/05/1530 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

09/06/149 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

27/02/1427 February 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

02/12/132 December 2013 PREVEXT FROM 30/06/2013 TO 31/08/2013

View Document

07/06/137 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR NIGEL ALAN WILLGRASS

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED RICKY GEORGE CORNISH

View Document

23/07/1223 July 2012 01/06/12 STATEMENT OF CAPITAL GBP 100

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED DANIEL PAUL SAYER

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED LEE DAVID SIMPSON

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

01/06/121 June 2012 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