THE WILL WRITER GROUP LTD

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

03/08/233 August 2023 Application to strike the company off the register

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

04/04/224 April 2022 Registered office address changed from C/O Money Talks Accountancy Services Ltd Unit B Greenhill House Thorpe Road Cambs PE3 6RU United Kingdom to Hawthorn House 1 Medlicott Close Corby Northamptonshire NN18 9NF on 2022-04-04

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

26/05/2126 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

11/06/2011 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARK SCOTT / 15/10/2019

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM C/O BULLEY DAVEY CORBY ENTERPRISE CENTRE LONDON ROAD CORBY NN17 5EU UNITED KINGDOM

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MARTA MANUSZEWSKA / 15/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SCOTT / 15/10/2019

View Document

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

View Accounts

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

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MS MARTA MANUSZEWSKA / 06/03/2019

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 3 GROVE COURT OUNDLE PE8 4AN UNITED KINGDOM

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SCOTT / 06/03/2019

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MARTA MANUSZEWSKA / 06/03/2019

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MARTA MANUSZEWSKA / 06/03/2019

View Document

06/03/196 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARK SCOTT / 06/03/2019

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARK SCOTT / 06/03/2019

View Document

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

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

11/06/1811 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

13/09/1613 September 2016 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