WILL O' THE WISP (RIVER MOLE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

21/09/2421 September 2024 Micro company accounts made up to 2023-12-30

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

18/06/2318 June 2023 Appointment of Mr Rex Batey as a secretary on 2023-06-08

View Document

11/06/2311 June 2023 Termination of appointment of Germaine Gillman as a secretary on 2023-06-06

View Document

11/06/2311 June 2023 Registered office address changed from 7 Riverside Ave Riverside Avenue East Molesey Surrey KT8 0AE England to 19 Summer Avenue East Molesey Surrey KT8 9LU on 2023-06-11

View Document

11/06/2311 June 2023 Total exemption full accounts made up to 2022-12-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

12/05/2112 May 2021 30/12/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

01/02/211 February 2021 30/12/19 TOTAL EXEMPTION FULL

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

18/12/2018 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

27/11/2027 November 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LOWE

View Document

27/11/2027 November 2020 DIRECTOR APPOINTED MR PETER MAUDE

View Document

27/06/2027 June 2020 APPOINTMENT TERMINATED, DIRECTOR NOEL COCKLE

View Document

27/06/2027 June 2020 APPOINTMENT TERMINATED, SECRETARY ANTHONY NOCKLES

View Document

27/06/2027 June 2020 SECRETARY APPOINTED MRS GERMAINE GILLMAN

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 5 RIVERSIDE AVENUE EAST MOLESEY SURREY KT8 0AE ENGLAND

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM CUNNINGHAM-DAVIS

View Document

15/08/1715 August 2017 SECRETARY APPOINTED MR ANTHONY VICTOR NOCKLES

View Document

25/07/1725 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/03/1613 March 2016 28/02/16 NO MEMBER LIST

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/05/1517 May 2015 REGISTERED OFFICE CHANGED ON 17/05/2015 FROM 7 SUMMER AVENUE EAST MOLESEY SURREY KT8 9LU

View Document

17/05/1517 May 2015 SECRETARY APPOINTED MR WILLIAM CUNNINGHAM-DAVIS

View Document

17/05/1517 May 2015 APPOINTMENT TERMINATED, SECRETARY NOEL COCKLE

View Document

24/03/1524 March 2015 28/02/15 NO MEMBER LIST

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/03/1418 March 2014 28/02/14 NO MEMBER LIST

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/04/1314 April 2013 28/02/13 NO MEMBER LIST

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/04/1214 April 2012 28/02/12 NO MEMBER LIST

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/03/1127 March 2011 28/02/11 NO MEMBER LIST

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL DAVID COCKLE / 28/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HARVEY LOWE / 28/02/2010

View Document

01/03/101 March 2010 28/02/10 NO MEMBER LIST

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/03/0920 March 2009 ANNUAL RETURN MADE UP TO 28/02/09

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/03/0819 March 2008 ANNUAL RETURN MADE UP TO 28/02/08

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 7 RIVERSIDE AVENUE EAST MOLESEY SURREY KT8 0AE

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0710 April 2007 ANNUAL RETURN MADE UP TO 28/02/07

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 ANNUAL RETURN MADE UP TO 28/02/06

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/04/056 April 2005 ANNUAL RETURN MADE UP TO 28/02/05

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/04/045 April 2004 ANNUAL RETURN MADE UP TO 28/02/04

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/04/037 April 2003 ANNUAL RETURN MADE UP TO 28/02/03

View Document

28/05/0228 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 ANNUAL RETURN MADE UP TO 28/02/02

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/03/016 March 2001 ANNUAL RETURN MADE UP TO 28/02/01

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/03/0024 March 2000 ANNUAL RETURN MADE UP TO 28/02/00

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/03/995 March 1999 ANNUAL RETURN MADE UP TO 28/02/99

View Document

22/05/9822 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 ANNUAL RETURN MADE UP TO 28/02/98

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/04/9722 April 1997 ANNUAL RETURN MADE UP TO 28/02/97

View Document

03/01/973 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/04/9615 April 1996 ANNUAL RETURN MADE UP TO 28/02/96

View Document

23/04/9523 April 1995 ANNUAL RETURN MADE UP TO 28/02/95

View Document

23/04/9523 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/09/9423 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

09/03/949 March 1994 ANNUAL RETURN MADE UP TO 28/02/94

View Document

11/03/9311 March 1993 ANNUAL RETURN MADE UP TO 28/02/93

View Document

11/03/9311 March 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/02/9319 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

19/02/9319 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9319 February 1993 REGISTERED OFFICE CHANGED ON 19/02/93 FROM: 11 SUMMER AVENUE EAST MOLESEY SURREY KT8 9LU

View Document

02/04/922 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

02/04/922 April 1992 ANNUAL RETURN MADE UP TO 28/02/92

View Document

02/04/922 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/922 April 1992 REGISTERED OFFICE CHANGED ON 02/04/92

View Document

02/04/922 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 ANNUAL RETURN MADE UP TO 28/02/91

View Document

01/05/911 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

03/05/903 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/908 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9026 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

26/02/9026 February 1990 ANNUAL RETURN MADE UP TO 28/02/90

View Document

08/03/898 March 1989 ANNUAL RETURN MADE UP TO 08/03/89

View Document

08/03/898 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

29/06/8829 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

29/06/8829 June 1988 ANNUAL RETURN MADE UP TO 01/04/88

View Document

25/04/8825 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

25/04/8825 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

23/01/8823 January 1988 ANNUAL RETURN MADE UP TO 31/03/87

View Document

10/01/8710 January 1987 ANNUAL RETURN MADE UP TO 05/04/84

View Document

10/01/8710 January 1987 ANNUAL RETURN MADE UP TO 05/04/85

View Document

10/01/8710 January 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

10/01/8710 January 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

10/01/8710 January 1987 EXEMPTION FROM APPOINTING AUDITORS ********

View Document

10/01/8710 January 1987 EXEMPTION FROM APPOINTING AUDITORS ********

View Document

10/01/8710 January 1987 EXEMPTION FROM APPOINTING AUDITORS ********

View Document

10/01/8710 January 1987 ANNUAL RETURN MADE UP TO 05/04/86

View Document

10/01/8710 January 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/84

View Document

28/10/8628 October 1986 FIRST GAZETTE

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