WILLS 2 SUCCEED (STORAGE) LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewNotification of Rebecca Cheyne Louise Lazell as a person with significant control on 2016-11-13

View Document

09/05/259 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Secretary's details changed for Mrs Rebecca Cheyne Louise Lazell on 2024-04-22

View Document

22/04/2422 April 2024 Change of details for Mr Mark James Lazell as a person with significant control on 2023-11-29

View Document

22/04/2422 April 2024 Director's details changed for Mr Mark James Lazell on 2024-04-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Director's details changed for Mr Mark James Lazell on 2024-02-15

View Document

13/02/2413 February 2024 Registered office address changed from The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX United Kingdom to Units 4 & 5 Rockfield Business Park Old Station Road Cheltenham Gloucestershire GL53 0AN on 2024-02-13

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

04/08/234 August 2023 Registered office address changed from 15 Heather Close Rodborough Stroud Gloucestershire GL5 3QY to The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 2023-08-04

View Document

04/08/234 August 2023 Director's details changed for Mr Mark James Lazell on 2023-08-04

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/11/2015 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

20/04/2020 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

17/04/1917 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/11/1824 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

05/04/185 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

05/04/175 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/01/1617 January 2016 Annual return made up to 13 November 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 PREVEXT FROM 30/11/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/11/1430 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/01/1424 January 2014 Annual return made up to 13 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

31/12/1231 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

07/08/127 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/11/1121 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

20/11/1120 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES LAZELL / 20/11/2011

View Document

20/11/1120 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA CHEYNE LOUISE LAZELL / 20/11/2011

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/02/111 February 2011 Annual return made up to 13 November 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES LAZELL / 17/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED MARK JAMES LAZELL

View Document

28/11/0828 November 2008 SECRETARY APPOINTED REBECCA CHEYNE LOUISE LAZELL

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM BEAUMONT HOUSE 172 SOUTHGATE STREET GLOUCESTER GLOUCESTERSHIRE GL1 2EZ

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

13/11/0813 November 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