WILLETT BANQUETING SERVICE LTD

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

27/07/2127 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

31/12/1931 December 2019 DISS40 (DISS40(SOAD))

View Document

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

29/12/1829 December 2018 DISS40 (DISS40(SOAD))

View Document

26/12/1826 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/09/1624 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/01/165 January 2016 DISS40 (DISS40(SOAD))

View Document

04/01/164 January 2016 Annual return made up to 2 October 2015 with full list of shareholders

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual return made up to 2 October 2013 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/01/134 January 2013 Annual return made up to 2 October 2012 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/11/1114 November 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/11/1014 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 4 BILBROOK ROAD CODSALL WOLVERHAMPTON WEST MIDLANDS WV8 1EZ UNITED KINGDOM

View Document

29/03/1029 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/02/1023 February 2010 FIRST GAZETTE

View Document

23/02/1023 February 2010 DISS40 (DISS40(SOAD))

View Document

21/02/1021 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN WILLETT / 04/10/2009

View Document

21/02/1021 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILLETT / 04/10/2009

View Document

21/02/1021 February 2010 Annual return made up to 2 October 2009 with full list of shareholders

View Document

05/01/105 January 2010 PREVSHO FROM 31/10/2009 TO 31/03/2009

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED JEFFREY WILLETT

View Document

15/12/0815 December 2008 SECRETARY APPOINTED SUSAN WILLETT

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM COURT LODGE FARM WARREN ROAD CHELSFIELD KENT BR6 6ER ENGLAND

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL DWYER

View Document

02/10/082 October 2008 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