WILLMARK DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/05/2528 May 2025 Change of details for Jowett Enterprises (Nottingham) Limited as a person with significant control on 2025-03-24

View Document

28/05/2528 May 2025 Change of details for Thistledown Developments Limited as a person with significant control on 2025-04-03

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

21/11/2421 November 2024 Registered office address changed from Brook House Asher Lane Business Park Asher Lane Pentrich DE5 3SW England to The Grove Peache Way Bramcote Nottinghamshire NG9 3DX on 2024-11-21

View Document

13/11/2413 November 2024 Termination of appointment of Jason John Melrose as a director on 2024-10-31

View Document

13/11/2413 November 2024 Termination of appointment of Jason Melrose as a secretary on 2024-10-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/05/2422 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/06/235 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

29/07/2029 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

21/03/1821 March 2018 CURRSHO FROM 30/11/2018 TO 31/08/2018

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS UNITED KINGDOM

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR JASON JOHN MELROSE

View Document

07/12/177 December 2017 SECRETARY APPOINTED MR JASON MELROSE

View Document

08/11/178 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information