CHRIS WILLEY & SON LTD
Status | ACTIVE |
Company No. | 07845170 |
Category | Private Limited Company |
Incorporated | 11 Nov 2011 |
Age | 12 years, 6 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
CHRIS WILLEY & SON LTD is an active private limited company with number 07845170. It was incorporated 12 years, 6 months, 17 days ago, on 11 November 2011. The company address is 4 King Square, Bridgwater, TA6 3YF, Somerset, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 16 Nov 2023
Action Date: 11 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-11
Documents
Notification of a person with significant control
Date: 01 Nov 2023
Action Date: 31 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel Batchelor
Notification date: 2023-10-31
Documents
Cessation of a person with significant control
Date: 01 Nov 2023
Action Date: 31 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-31
Psc name: Julia Michelle Willey
Documents
Cessation of a person with significant control
Date: 01 Nov 2023
Action Date: 31 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Charles Willey
Cessation date: 2023-10-31
Documents
Termination director company with name termination date
Date: 01 Nov 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-31
Officer name: Julia Michelle Willey
Documents
Termination director company with name termination date
Date: 01 Nov 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Charles Willey
Termination date: 2023-10-31
Documents
Change to a person with significant control
Date: 08 Aug 2023
Action Date: 03 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-03
Psc name: Mr Christopher Charles Willey
Documents
Change to a person with significant control
Date: 04 Aug 2023
Action Date: 03 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Charles Willey
Change date: 2023-08-03
Documents
Change to a person with significant control
Date: 04 Aug 2023
Action Date: 03 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-03
Psc name: Mr Christopher Charles Willey
Documents
Change to a person with significant control
Date: 03 Aug 2023
Action Date: 03 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Julia Michelle Willey
Change date: 2023-08-03
Documents
Change person director company with change date
Date: 03 Aug 2023
Action Date: 24 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Batchelor
Change date: 2023-07-24
Documents
Change person director company with change date
Date: 03 Aug 2023
Action Date: 24 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-24
Officer name: Mrs Julia Michelle Willey
Documents
Change person director company with change date
Date: 03 Aug 2023
Action Date: 24 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Charles Willey
Change date: 2023-07-24
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2023
Action Date: 03 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-03
Old address: Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX England
New address: 4 King Square Bridgwater Somerset TA6 3YF
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 14 Dec 2022
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Accounts with accounts type total exemption full
Date: 04 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 23 Mar 2022
Action Date: 10 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Charles Willey
Change date: 2017-11-10
Documents
Notification of a person with significant control
Date: 22 Mar 2022
Action Date: 21 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-21
Psc name: Christopher Willey
Documents
Notification of a person with significant control
Date: 22 Mar 2022
Action Date: 21 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julia Michelle Willey
Notification date: 2017-08-21
Documents
Cessation of a person with significant control
Date: 22 Mar 2022
Action Date: 20 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Charles Willey
Cessation date: 2017-08-20
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Address
Type: AD01
New address: Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX
Old address: Rumwell Hall Rumwell Taunton Somerset TA4 1EL
Change date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 16 Nov 2020
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 13 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 13 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 01 Dec 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Capital name of class of shares
Date: 13 Nov 2017
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 13 Nov 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 09 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 02 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Batchelor
Appointment date: 2017-10-01
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 28 Jul 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-28
Officer name: Mrs Julia Michelle Willey
Documents
Change to a person with significant control
Date: 28 Jul 2017
Action Date: 28 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Charles Willey
Change date: 2017-02-28
Documents
Change person director company with change date
Date: 28 Jul 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Charles Willey
Change date: 2017-02-28
Documents
Termination secretary company with name termination date
Date: 30 Nov 2016
Action Date: 29 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-29
Officer name: Michael Charles Willey
Documents
Termination director company with name termination date
Date: 30 Nov 2016
Action Date: 29 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Charles Willey
Termination date: 2015-10-29
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Change person director company with change date
Date: 03 Dec 2013
Action Date: 08 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Julia Michelle Willey
Change date: 2013-02-08
Documents
Change person director company with change date
Date: 03 Dec 2013
Action Date: 08 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Charles Willey
Change date: 2013-02-08
Documents
Change person director company with change date
Date: 26 Jul 2013
Action Date: 08 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Charles Willey
Change date: 2013-02-08
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous extended
Date: 23 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-11-30
New date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Change person director company with change date
Date: 29 Nov 2012
Action Date: 11 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-11
Officer name: Mr Christopher Charles Willey
Documents
Change person director company with change date
Date: 29 Nov 2012
Action Date: 11 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-11
Officer name: Mrs Julia Michelle Willey
Documents
Resolution
Date: 25 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 29 Nov 2011
Action Date: 29 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-29
Officer name: Mr Chris Willey
Documents
Some Companies
MASTERS HOUSE 6B VESTY BUSINESS PARK,BOOTLE,L30 1NY
Number: | 07942075 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUTIFUL BLUE AROMATHERAPY LTD
35 RUTLAND PARK,SHEFFIELD,S10 2PB
Number: | 11071634 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANIEL O'LEARY COLORECTAL PRACTICE LTD
4 EAST STREET,HAVANT,HAMPSHIRE
Number: | 11251228 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORY HOUSE 400 PAVILION DRIVE,NORTHAMPTON,NN4 7PA
Number: | 09105323 |
Status: | ACTIVE |
Category: | Private Limited Company |
JP PLANNING & PROJECT MANAGEMENT LIMITED
10 RIVERMEAD WAY,MANCHESTER,M45 8SF
Number: | 10048165 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CANBERRA HOUSE,CORBY,NN17 5JG
Number: | 10898518 |
Status: | ACTIVE |
Category: | Private Limited Company |