R.D. WILLIS DEVELOPMENTS LIMITED

York Eco Business Center (Office 12) York Eco Business Center (Office 12), York, YO30 4AG, England
StatusACTIVE
Company No.03282961
CategoryPrivate Limited Company
Incorporated22 Nov 1996
Age27 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

R.D. WILLIS DEVELOPMENTS LIMITED is an active private limited company with number 03282961. It was incorporated 27 years, 6 months, 26 days ago, on 22 November 1996. The company address is York Eco Business Center (Office 12) York Eco Business Center (Office 12), York, YO30 4AG, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Change account reference date company current extended

Date: 08 Aug 2023

Action Date: 30 Nov 2023

Category: Accounts

Type: AA01

Made up date: 2023-11-28

New date: 2023-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Nov 2019

Category: Address

Type: AD02

New address: York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG

Old address: Fanshawe House Amy Johnson Way York YO30 4TN England

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Nov 2019

Category: Address

Type: AD03

New address: Fanshawe House Amy Johnson Way York YO30 4TN

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2019

Action Date: 26 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard David Willis

Change date: 2019-11-26

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-26

Officer name: Mr Richard David Willis

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-26

Psc name: Mr Richard David Willis

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard David Willis

Change date: 2019-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-27

Old address: Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England

New address: York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2018

Action Date: 26 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard David Willis

Change date: 2017-05-26

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2018

Action Date: 26 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard David Willis

Change date: 2017-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Aug 2018

Action Date: 28 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-29

New date: 2017-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Nov 2017

Category: Address

Type: AD02

Old address: Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW England

New address: Fanshawe House Amy Johnson Way York YO30 4TN

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Nov 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Turner Little Company Secretaries Limited

Change date: 2017-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2017

Action Date: 24 May 2017

Category: Address

Type: AD01

New address: Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN

Change date: 2017-05-24

Old address: Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 47

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 41

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 34

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 32

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard David Willis

Change date: 2016-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Aug 2013

Action Date: 29 Nov 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 22 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 22 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 22 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 22 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-22

Documents

View document PDF

Move registers to sail company

Date: 02 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard David Willis

Change date: 2009-12-02

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2009

Action Date: 02 Dec 2009

Category: Address

Type: AD01

Old address: Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW

Change date: 2009-12-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-12-02

Officer name: Turner Little Company Secretaries Limited

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 47

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2007

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2005

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/04; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 26/01/04 from: 6 beaufort court admirals way london E14 9XL

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

CENTRAL A16 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09152530
Status:LIQUIDATION
Category:Private Limited Company

COMFORTCLEANSE LTD

ACCORD ACCOUNTANTS,HAMPTON HILL,TW12 1NL

Number:10817458
Status:ACTIVE
Category:Private Limited Company
Number:07168138
Status:ACTIVE
Category:Private Limited Company

KLEEN CLEANING SERVICES LIMITED

OFFICE 6 MORELANDS TRADING ESTATE,GLOUCESTER,GL1 5RZ

Number:11675743
Status:ACTIVE
Category:Private Limited Company

KRIK KRAK

UNIT H7, DEAN WAY, GREAT WESTERN INDUSTRIAL PARK,SOUTHALL,UB2 4SB

Number:05485482
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MAMA DESIGNS LTD

12 WYCHALL LANE,BIRMINGHAM,B38 8TA

Number:07434240
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source