THE WILL STORE LIMITED
Status | ACTIVE |
Company No. | 06692056 |
Category | Private Limited Company |
Incorporated | 09 Sep 2008 |
Age | 15 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
THE WILL STORE LIMITED is an active private limited company with number 06692056. It was incorporated 15 years, 7 months, 20 days ago, on 09 September 2008. The company address is 46-54 High Street, Ingatestone, CM4 9DW, England.
Company Fillings
Confirmation statement with updates
Date: 26 Sep 2023
Action Date: 09 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-09
Documents
Change account reference date company current extended
Date: 17 Aug 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA01
New date: 2023-10-31
Made up date: 2023-10-30
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 24 Oct 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 30 Sep 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 22 Oct 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Termination director company with name termination date
Date: 05 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-31
Officer name: Adrian Thomas
Documents
Termination director company with name termination date
Date: 05 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-31
Officer name: Lesley-Anne Thomas
Documents
Termination secretary company with name termination date
Date: 05 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lesley-Anne Thomas
Termination date: 2020-07-31
Documents
Appoint person director company with name date
Date: 05 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-31
Officer name: Mr Samuel Alexandre Claude Lessore
Documents
Appoint person director company with name date
Date: 05 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Ruth Lessore
Appointment date: 2020-07-31
Documents
Appoint person director company with name date
Date: 05 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dan George Attfield
Appointment date: 2020-07-31
Documents
Appoint person director company with name date
Date: 05 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gillian Attfield
Appointment date: 2020-07-31
Documents
Cessation of a person with significant control
Date: 05 Aug 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-31
Psc name: Lesley-Anne Thomas
Documents
Cessation of a person with significant control
Date: 05 Aug 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-31
Psc name: Adrian Thomas
Documents
Notification of a person with significant control
Date: 05 Aug 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Slda Holdings Limited
Notification date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2020
Action Date: 05 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-05
New address: 46-54 High Street Ingatestone CM4 9DW
Old address: 25 Kenneth Road Basildon Essex SS13 2BW
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Change person director company with change date
Date: 06 Jul 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-04
Officer name: Mrs Lesley Anne Thomas
Documents
Change person secretary company with change date
Date: 06 Jul 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-07-04
Officer name: Mrs Lesley Anne Thomas
Documents
Accounts with accounts type micro entity
Date: 29 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 09 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-09
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 09 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-09
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 09 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-09
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 09 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / adrian thomas / 22/09/2009
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/09; full list of members
Documents
Legacy
Date: 22 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2009 to 30/10/2009
Documents
Legacy
Date: 05 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/2009 to 31/03/2009
Documents
Some Companies
FLOOR 13,LONDON,W1G 0PW
Number: | 09754210 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ST GEORGES QUAY PAUL CLEGG & COMPANY,LANCASTER,LA1 1RD
Number: | 07294895 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINANCIAL BUSINESS SOLUTIONS LTD
3 LITTLEBRIDGE COURT,FRAMWELLGATE MOOR,DH1 5FW
Number: | 06488260 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 BURNLEY ROAD,PADIHAM,BB12 8BA
Number: | 11396219 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 DORMERS WELLS LANE,SOUTHALL,UB1 3JA
Number: | 06542656 |
Status: | ACTIVE |
Category: | Private Limited Company |
TERRY CHRISTIE BLOCKPAVING LTD
UNIT 2-4 PROTECTION HOUSE,NORTH SHIELDS,NE30 2RH
Number: | 09995443 |
Status: | ACTIVE |
Category: | Private Limited Company |