CHRIS WILLEY & SON LTD

4 King Square, Bridgwater, TA6 3YF, Somerset, United Kingdom
StatusACTIVE
Company No.07845170
CategoryPrivate Limited Company
Incorporated11 Nov 2011
Age12 years, 6 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 13 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 13 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 03 Jul 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 25 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 11 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABM SECURITY HOLDINGS LIMITED

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

HAWKES CIVIL ENGINEERING LTD

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

SUPERIOR B LIMITED

1 CANBERRA HOUSE,CORBY,NN17 5JG

Number:10898518
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