HOWARD WILLIS & CO LIMITED
Status | ACTIVE |
Company No. | 04540088 |
Category | Private Limited Company |
Incorporated | 19 Sep 2002 |
Age | 21 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
HOWARD WILLIS & CO LIMITED is an active private limited company with number 04540088. It was incorporated 21 years, 8 months, 14 days ago, on 19 September 2002. The company address is 134 Beacon Park Village 134 Beacon Park Village, Lichfield, WS13 6JZ, Staffs, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Sep 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Accounts with accounts type unaudited abridged
Date: 07 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Accounts with accounts type unaudited abridged
Date: 19 May 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Change person director company with change date
Date: 20 Sep 2019
Action Date: 15 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-15
Officer name: John Howard Willis
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Address
Type: AD01
Old address: 69 Saint Johns Hill Shenstone Lichfield Staffordshire WS14 0JE
Change date: 2019-07-31
New address: 134 Beacon Park Village Lower Sandford Street Lichfield Staffs WS13 6JZ
Documents
Accounts with accounts type unaudited abridged
Date: 01 May 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Accounts with accounts type unaudited abridged
Date: 17 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change account reference date company previous extended
Date: 20 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
New date: 2012-09-30
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-19
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 19 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-19
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: John Howard Willis
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 19 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-19
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/08; full list of members
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary taxeasy LIMITED
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/05; full list of members
Documents
Legacy
Date: 05 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/04 to 31/03/05
Documents
Legacy
Date: 03 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 18 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/03; full list of members
Documents
Legacy
Date: 01 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 BOND STREET,COLNE,BB8 9DG
Number: | 09000931 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,PRENTON,CH43 1TT
Number: | 10985978 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 WARLEY ROAD,HAYES,UB4 0QE
Number: | 10585609 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11 TOBERMESSON ROAD,DUNGANNON,BT71 7PU
Number: | NI652665 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 GREENWAY,LEATHERHEAD,KT23 3PA
Number: | 06132535 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 YATES STREET,STOCKPORT,SK1 2LJ
Number: | 10873859 |
Status: | ACTIVE |
Category: | Private Limited Company |