WILJEN PROPERTIES LTD

Company Documents

DateDescription
08/04/228 April 2022 Application to strike the company off the register

View Document

03/04/203 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

01/05/191 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

12/04/1812 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

24/08/1724 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

13/05/1613 May 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

01/03/161 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

16/04/1516 April 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 131 DARTMOUTH AVENUE CANNOCK STAFFORDSHIRE WS11 1EJ

View Document

10/04/1510 April 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

18/03/1418 March 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

07/03/147 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

18/03/1318 March 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 131 DARTMOUTH AVENUE CANNOCK STAFFORDSHIRE WS11 1EJ

View Document

26/02/1326 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD GEOFFREY WILLIAMS / 19/02/2013

View Document

20/07/1220 July 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

28/02/1228 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

17/05/1117 May 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED LLOYD GEOFFREY WILLIAMS

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

26/02/0926 February 2009 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