WILL STORR CONTENT LIMITED

Company Documents

DateDescription
02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM OLD GUN COURT NORTH STREET DORKING SURREY RH4 1DE UNITED KINGDOM

View Document

20/08/1820 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

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

View Accounts

25/08/1725 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

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

View Accounts

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/05/1625 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID STORR / 22/09/2015

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 286A HIGH STREET DORKING SURREY RH4 1QT

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/05/1522 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM WIGGS COTTAGE THE MOOR COOKHAM MAIDENHEAD BERKSHIRE SL6 9QQ

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID STORR / 29/10/2014

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID STORR / 28/10/2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/06/146 June 2014 PREVSHO FROM 31/05/2014 TO 30/04/2014

View Document

06/06/146 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID STORR / 19/05/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/05/1320 May 2013 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