WILLIS FLEMING ENTERPRISES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/04/249 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/09/2024 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR HARRY WILLIS FLEMING

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, SECRETARY HARRY WILLIS FLEMING

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR EDWARD RICHARD MORISON MAIDMENT

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/07/185 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

07/07/177 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED PENELOPE KATHERINE WILLIS FLEMING

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR DIANA WELLS

View Document

14/06/1614 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

19/05/1619 May 2016 18/03/16 NO CHANGES

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR JUDY STAVELY

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY HEWITT WILLIS FLEMING / 12/04/2016

View Document

14/04/1614 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR HARRY HEWITT WILLIS FLEMING / 12/04/2016

View Document

06/10/156 October 2015 SECRETARY APPOINTED MR HARRY HEWITT WILLIS FLEMING

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY HEWITT WILLIS FLEMING / 01/10/2015

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, SECRETARY CAROLYN CAZENOVE

View Document

30/04/1530 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

10/04/1510 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR HARRY HEWITT WILLIS FLEMING

View Document

17/04/1417 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

25/03/1425 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

03/04/133 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

15/05/1215 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

20/04/1220 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

01/04/111 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

18/05/1018 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

27/04/1027 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

16/06/0916 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

22/04/0922 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

30/04/0830 April 2008 RETURN MADE UP TO 18/03/08; NO CHANGE OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER FAULCONER / 01/01/2008

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL WILLIS FLEMING

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS WILLIS FLEMING

View Document

13/11/0713 November 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

01/07/061 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/053 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 RETURN MADE UP TO 18/03/04; CHANGE OF MEMBERS

View Document

06/07/046 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

26/02/0426 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0331 March 2003 RETURN MADE UP TO 18/03/03; NO CHANGE OF MEMBERS

View Document

12/03/0312 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: OLD PRINTERS YARD 156 SOUTH STREET DORKING SURREY RH4 2EU

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

13/03/0213 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 SECRETARY RESIGNED

View Document

30/05/0130 May 2001 NEW SECRETARY APPOINTED

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 18/03/00; NO CHANGE OF MEMBERS

View Document

13/08/9913 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/993 June 1999 RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/06/9811 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

01/05/981 May 1998 RETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

01/04/971 April 1997 RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 RETURN MADE UP TO 18/03/96; FULL LIST OF MEMBERS

View Document

09/03/969 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/969 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/965 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/965 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/965 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/965 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/965 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/965 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

28/04/9528 April 1995 NEW SECRETARY APPOINTED

View Document

28/04/9528 April 1995 SECRETARY RESIGNED

View Document

10/04/9510 April 1995 RETURN MADE UP TO 18/03/95; FULL LIST 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

05/08/945 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

27/06/9427 June 1994 NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED

View Document

22/06/9422 June 1994 NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9415 June 1994 DIRECTOR RESIGNED

View Document

22/04/9422 April 1994 RETURN MADE UP TO 18/03/94; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 RETURN MADE UP TO 18/03/93; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 NEW DIRECTOR APPOINTED

View Document

08/03/938 March 1993 NC INC ALREADY ADJUSTED 22/05/92

View Document

20/11/9220 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

21/07/9221 July 1992 NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 Resolutions

View Document

01/07/921 July 1992 Resolutions

View Document

01/07/921 July 1992 RE APPT DIRS,AQUIS PROP 22/05/92

View Document

12/06/9212 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

27/04/9227 April 1992 RETURN MADE UP TO 18/03/92; FULL LIST OF MEMBERS

View Document

18/11/9118 November 1991 REGISTERED OFFICE CHANGED ON 18/11/91 FROM: 65 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

06/11/916 November 1991 ADOPT MEM AND ARTS 16/10/91

View Document

31/10/9131 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

31/10/9131 October 1991 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

31/10/9131 October 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/03/9118 March 1991 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