WILLS FOR LIFE LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

19/11/2419 November 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

23/01/2423 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

10/08/2310 August 2023 Certificate of change of name

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Change of details for Trust Inheritance Ltd as a person with significant control on 2023-04-05

View Document

07/02/237 February 2023 Notification of Trust Inheritance Ltd as a person with significant control on 2023-01-31

View Document

07/02/237 February 2023 Cessation of Stephen William Jenkins as a person with significant control on 2023-01-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

02/02/232 February 2023 Appointment of Miss Joanne Marie Dickson as a director on 2023-02-02

View Document

02/02/232 February 2023 Registered office address changed from The Court St. Marys Street Axbridge Somerset BS26 2BN England to Crown House 1 Stafford Place Weston-Super-Mare BS23 2QZ on 2023-02-02

View Document

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

01/03/211 March 2021 REGISTERED OFFICE CHANGED ON 01/03/2021 FROM FIRST FLOOR, 1 STAFFORD PLACE WESTON-SUPER-MARE BS23 2QZ ENGLAND

View Document

26/02/2126 February 2021 COMPANY NAME CHANGED RED APPLE LAW LTD CERTIFICATE ISSUED ON 26/02/21

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

24/07/2024 July 2020 COMPANY NAME CHANGED MYDIGILAWYER LTD CERTIFICATE ISSUED ON 24/07/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

25/07/1725 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/03/179 March 2017 CURREXT FROM 30/11/2016 TO 30/04/2017

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

15/08/1615 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN CHANNON / 15/08/2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM JENKINS / 15/08/2016

View Document

19/07/1619 July 2016 COMPANY NAME CHANGED MYDIGIPAL LTD CERTIFICATE ISSUED ON 19/07/16

View Document

13/01/1613 January 2016 COMPANY NAME CHANGED HELP ME THROUGH LTD CERTIFICATE ISSUED ON 13/01/16

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN SPENCER

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR KYLIE SIMMONDS

View Document

05/11/155 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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