WILLO ENGINEERING LIMITED

Company Documents

DateDescription
08/04/158 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM
UNIT 5 FARRIERS WAY INDUSTRIAL ESTATE
NETHERTON
LIVERPOOL
L30 4XL

View Document

28/11/1428 November 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

26/11/1426 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/11/1426 November 2014 COMPANY NAME CHANGED CLAYTON HOISTS LIMITED
CERTIFICATE ISSUED ON 26/11/14

View Document

04/11/144 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/11/144 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041214920003

View Document

10/05/1310 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041214920003

View Document

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041214920003

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1223 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM
61 RODNEY STREET
LIVERPOOL
MERSEYSIDE
L1 9ER

View Document

21/12/1021 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/05/104 May 2010 SECRETARY APPOINTED BRENDA WILSON

View Document

18/12/0918 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA WILSON / 01/10/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILSON / 01/10/2009

View Document

08/09/098 September 2009 DIRECTOR APPOINTED PAUL WILSON

View Document

08/09/098 September 2009 DIRECTOR APPOINTED BRENDA WILSON

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR PATRICIA SMITH

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GARRY SMITH

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/019 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 SECRETARY RESIGNED

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

08/12/008 December 2000 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