WILLING AND ABLE LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Liquidators' statement of receipts and payments to 2024-12-15

View Document

22/04/2422 April 2024 Registered office address changed from 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-04-22

View Document

21/02/2421 February 2024 Liquidators' statement of receipts and payments to 2023-12-15

View Document

04/01/234 January 2023 Liquidators' statement of receipts and payments to 2022-12-15

View Document

11/01/2211 January 2022 Liquidators' statement of receipts and payments to 2021-12-15

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 6 LANARK SQUARE 1ST FLOOR LONDON E14 9RE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

27/06/1927 June 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

29/11/1729 November 2017 COMPANY NAME CHANGED FIRST CHOICE HOMECARE & EMPLOYMENT SERVICES LIMITED CERTIFICATE ISSUED ON 29/11/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/04/1630 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / TUNDE OLUFEMI WILLIAMS / 31/03/2016

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/12/1515 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/01/1515 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/12/1316 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/01/1313 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/12/1122 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 1ST FLOOR 6 LANARK SQURE LONDON LONDON E14 (RE ENGLAND

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 223 PRINCE REGENT LANE LONDON E13 8SD UNITED KINGDOM

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/02/1125 February 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 158 HERMON HILL LONDON E18 1QH ENGLAND

View Document

05/03/105 March 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 223 PRINCE REGENT LANE LONDON E13 8SD

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TUNDE OLUFEMI WILLIAMS / 22/12/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FOLASADE FOLAKE PASEDA / 22/12/2009

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / FOLASADE FOLAKE PASEDA / 13/12/2009

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FOLASADE PASEDA / 01/04/2008

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / TUNDE WILLIAMS / 30/09/2004

View Document

17/06/0817 June 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/08/0531 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0414 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/05/025 May 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 SECRETARY RESIGNED

View Document

21/09/9821 September 1998 REGISTERED OFFICE CHANGED ON 21/09/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

21/09/9821 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 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