WILLHIGG DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/08/155 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM
ABLEY HOUSE
TRAFFORD STREET
CHESTER
CHESHIRE
CH1 3HP

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/10/1410 October 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/09/1224 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH HIGGINS / 01/09/2012

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HIGGINS / 01/09/2012

View Document

24/09/1224 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

20/06/1220 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/10/1112 October 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HIGGINS / 01/10/2009

View Document

22/09/1022 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KEITH HIGGINS / 30/09/2009

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE WILLIAMS

View Document

28/10/0928 October 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/09/0818 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 PREVEXT FROM 31/07/2007 TO 31/10/2007

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE WILLIAMS / 01/05/2008

View Document

24/03/0824 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/03/0824 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/08/0731 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: G OFFICE CHANGED 09/08/06 44A LIVERPOOL ROAD LYDIATE MERSEYSIDE L31 2LZ

View Document

31/07/0631 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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