WILLPLUS LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

16/02/2416 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

09/10/239 October 2023 Secretary's details changed for Peter Michael Arnold Bartlett on 2022-11-01

View Document

23/08/2323 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

26/07/2126 July 2021 Appointment of Mr Peter Michael Arnold Bartlett as a director on 2021-01-01

View Document

12/05/2112 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

10/11/2010 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM SUITE D PINBROOK COURT VENNY BRIDGE EXETER EX4 8JQ

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/08/1829 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/02/1616 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

16/02/1616 February 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/03/159 March 2015 31/12/14 STATEMENT OF CAPITAL GBP 1

View Document

09/03/159 March 2015 SECRETARY APPOINTED PETER BARTLETT

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, SECRETARY CHERYL REID

View Document

24/02/1524 February 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

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

View Accounts

12/12/1312 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 2 FLIGHTWAY, DUNKESWELL BUSINESS PARK DUNKESWELL HONITON DEVON EX14 4RD ENGLAND

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHERYL REID

View Document

05/09/135 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/02/1318 February 2013 COMPANY NAME CHANGED OVERCLEAN RETAIL LIMITED CERTIFICATE ISSUED ON 18/02/13

View Document

04/01/134 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

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

View Accounts

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM ALLCOM HOUSE MARCUS ROAD DUNKESWELL INDUSTRIAL ESTATE HONITON DEVON EX14 4LA ENGLAND

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 2 FLIGHTWAY BUSINESS PARK DUNKESWELL HONITON DEVON EX14 4RD

View Document

16/02/1216 February 2012 COMPANY NAME CHANGED WILLPLUS LIMITED CERTIFICATE ISSUED ON 16/02/12

View Document

12/12/1112 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

15/03/1115 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS REID / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL YVONNE REID / 02/02/2010

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/05/086 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/086 May 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM ALLCOM HOUSE MARCUS ROAD, DUNKESWELL HONITON DEVON EX14 4LA

View Document

06/05/086 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/11/0220 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 COMPANY NAME CHANGED MICHCO 193 LIMITED CERTIFICATE ISSUED ON 22/03/00

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 SECRETARY RESIGNED

View Document

09/12/999 December 1999 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