DANNY WILLETT ENTERPRISES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-13 with updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-13 with updates |
13/05/2413 May 2024 | Director's details changed for Mrs Nicole Willett on 2024-05-13 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Registered office address changed from Third Floor, Chiswick Gate 598-608 Chiswick High Road London W4 5RT England to Oriel House the Quadrant Richmond TW9 1DL on 2022-12-22 |
30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-13 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/03/2017 March 2020 | 31/12/18 TOTAL EXEMPTION FULL |
03/01/203 January 2020 | 31/12/17 TOTAL EXEMPTION FULL |
12/11/1912 November 2019 | DISS40 (DISS40(SOAD)) |
15/10/1915 October 2019 | FIRST GAZETTE |
14/05/1914 May 2019 | DISS40 (DISS40(SOAD)) |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
07/03/197 March 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
13/02/1913 February 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
18/01/1918 January 2019 | SUB-DIVISION 28/12/18 |
11/12/1811 December 2018 | FIRST GAZETTE |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
26/10/1726 October 2017 | REGISTERED OFFICE CHANGED ON 26/10/2017 FROM C/O PAUL BROOKS OF GRANT THORNTON 4 HARDMAN SQUARE MANCHESTER M3 3EB UNITED KINGDOM |
11/10/1711 October 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHANDLER |
11/10/1711 October 2017 | REGISTERED OFFICE CHANGED ON 11/10/2017 FROM CHERRY TREE FARM HOUSE CHERRY TREE LANE ROSTHERNE CHESHIRE WA14 3RZ |
02/10/172 October 2017 | 31/12/16 UNAUDITED ABRIDGED |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/05/1617 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/05/1518 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/05/1423 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/02/1410 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICLOE WILLETT / 17/12/2013 |
17/01/1417 January 2014 | DIRECTOR APPOINTED MRS NICLOE WILLETT |
06/01/146 January 2014 | PREVSHO FROM 31/05/2014 TO 31/12/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/09/1318 September 2013 | DIRECTOR APPOINTED MR ANDREW HADYN CHANDLER |
18/09/1318 September 2013 | REGISTERED OFFICE CHANGED ON 18/09/2013 FROM COURTYARD 2 COLESHILL MANOR OFFICE COLESHILL BIRMINGHAM B46 1DP |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
12/03/1312 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
28/05/1228 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
30/06/1130 June 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
03/02/113 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
24/06/1024 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN WILLETT / 01/10/2009 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN WILLETT / 01/10/2009 |
24/06/1024 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
05/06/095 June 2009 | REGISTERED OFFICE CHANGED ON 05/06/2009 FROM C/O FOOTBALL FIRST AGENCY LTD CRTYARD 2 COLESHILL MANOR OFFICES CAMPUS COLESHILL BIRMINGHAM B46 1DP |
03/06/083 June 2008 | SECRETARY APPOINTED STEPHEN JOHN WILLETT |
03/06/083 June 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
03/06/083 June 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
03/06/083 June 2008 | DIRECTOR APPOINTED DANIEL JOHN WILLETT |
14/05/0814 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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