WILLIS FABER LIMITED

01386469
51 LIME STREET LONDON EC3M 7DQ

Documents

Documents
Date Category Description Pages
22 Nov 2024 capital Statement of capital (Section 108) 3 Buy now
22 Nov 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
22 Nov 2024 insolvency Solvency Statement dated 22/11/24 2 Buy now
22 Nov 2024 resolution Resolution 4 Buy now
20 Sep 2024 officers Appointment of director (Mrs Rosemary Hazel Hammond-West) 2 Buy now
20 Sep 2024 officers Termination of appointment of director (Willis Corporate Director Services Limited) 1 Buy now
11 Sep 2024 accounts Annual Accounts 53 Buy now
14 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2023 accounts Annual Accounts 33 Buy now
05 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 36 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 officers Termination of appointment of director (Steven James Alcock) 1 Buy now
28 Feb 2022 officers Appointment of director (Mr Paul Daniel Hollands) 2 Buy now
16 Sep 2021 accounts Annual Accounts 29 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2020 accounts Annual Accounts 32 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2019 accounts Annual Accounts 30 Buy now
15 Aug 2019 officers Termination of appointment of secretary (Marcus Philip Dowding) 1 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 40 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 officers Appointment of secretary (Mr Marcus Philip Dowding) 2 Buy now
26 Sep 2017 accounts Annual Accounts 22 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Apr 2017 capital Return of Allotment of shares 4 Buy now
20 Apr 2017 resolution Resolution 2 Buy now
27 Sep 2016 accounts Annual Accounts 30 Buy now
27 Jul 2016 officers Termination of appointment of secretary (Alistair Charles Peel) 1 Buy now
19 May 2016 annual-return Annual Return 5 Buy now
23 Feb 2016 officers Appointment of director (Steven James Alcock) 3 Buy now
04 Feb 2016 capital Return of Allotment of shares 4 Buy now
02 Feb 2016 officers Termination of appointment of director (Stephen Edward Wood) 1 Buy now
25 Sep 2015 accounts Annual Accounts 23 Buy now
08 May 2015 annual-return Annual Return 4 Buy now
01 Sep 2014 accounts Annual Accounts 20 Buy now
02 May 2014 annual-return Annual Return 4 Buy now
21 Aug 2013 accounts Annual Accounts 18 Buy now
09 Jul 2013 resolution Resolution 23 Buy now
03 May 2013 annual-return Annual Return 4 Buy now
18 Sep 2012 officers Appointment of secretary (Alistair Charles Peel) 1 Buy now
18 Sep 2012 officers Termination of appointment of secretary (Willis Corporate Secretarial Services Limited) 1 Buy now
14 Aug 2012 accounts Annual Accounts 18 Buy now
14 May 2012 annual-return Annual Return 4 Buy now
14 May 2012 officers Change of particulars for director (Mr Stephen Wood) 2 Buy now
28 Sep 2011 accounts Annual Accounts 18 Buy now
01 Jun 2011 annual-return Annual Return 14 Buy now
04 Oct 2010 officers Change of particulars for corporate director (Willis Sorporate Director Services Limited) 1 Buy now
04 Oct 2010 accounts Annual Accounts 19 Buy now
20 Sep 2010 officers Appointment of corporate secretary (Willis Corporate Secretarial Services Limited) 2 Buy now
20 Sep 2010 officers Termination of appointment of secretary (Shaun Bryant) 1 Buy now
19 May 2010 annual-return Annual Return 5 Buy now
18 Mar 2010 officers Appointment of corporate director (Willis Sorporate Director Services Limited) 2 Buy now
19 Feb 2010 officers Termination of appointment of director (Patrick Regan) 1 Buy now
10 Sep 2009 officers Director's change of particulars / patrick regan / 07/09/2009 1 Buy now
05 Sep 2009 accounts Annual Accounts 16 Buy now
24 Aug 2009 officers Director appointed mr stephen wood 1 Buy now
08 Aug 2009 officers Appointment terminated director michael chitty 1 Buy now
13 May 2009 annual-return Return made up to 01/05/09; full list of members 4 Buy now
27 Aug 2008 accounts Annual Accounts 16 Buy now
30 May 2008 annual-return Return made up to 01/05/08; full list of members 4 Buy now
29 Mar 2008 address Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX 1 Buy now
14 Nov 2007 accounts Annual Accounts 12 Buy now
22 May 2007 annual-return Return made up to 01/05/07; full list of members 2 Buy now
16 Jan 2007 officers New director appointed 1 Buy now
15 Jan 2007 officers Director resigned 1 Buy now
24 Oct 2006 accounts Annual Accounts 12 Buy now
08 May 2006 annual-return Return made up to 01/05/06; full list of members 2 Buy now
10 Nov 2005 accounts Annual Accounts 12 Buy now
27 May 2005 annual-return Return made up to 01/05/05; full list of members 2 Buy now
10 May 2005 officers New secretary appointed 1 Buy now
10 May 2005 officers Secretary resigned 1 Buy now
19 Oct 2004 officers Director's particulars changed 1 Buy now
22 Sep 2004 accounts Annual Accounts 12 Buy now
24 May 2004 annual-return Return made up to 01/05/04; full list of members 5 Buy now
31 Oct 2003 accounts Annual Accounts 13 Buy now
07 Jul 2003 annual-return Return made up to 01/05/03; full list of members 5 Buy now
27 Oct 2002 accounts Annual Accounts 12 Buy now
24 May 2002 annual-return Return made up to 01/05/02; full list of members 5 Buy now
02 Nov 2001 accounts Annual Accounts 12 Buy now
29 Jun 2001 officers Director's particulars changed 1 Buy now
12 Jun 2001 annual-return Return made up to 01/05/01; full list of members 5 Buy now
31 May 2001 officers Director's particulars changed 1 Buy now
30 May 2001 officers New secretary appointed 2 Buy now
30 May 2001 officers Secretary resigned 1 Buy now
01 Feb 2001 accounts Annual Accounts 14 Buy now
09 Jan 2001 officers Director resigned 1 Buy now
30 Oct 2000 accounts Delivery ext'd 3 mth 31/12/99 2 Buy now
01 Jun 2000 annual-return Return made up to 01/05/00; full list of members 7 Buy now
23 Nov 1999 auditors Auditors Resignation Company 2 Buy now
09 Nov 1999 accounts Annual Accounts 16 Buy now
20 Jul 1999 incorporation Memorandum Articles 20 Buy now
07 Jul 1999 capital Certificate Capital Reduction Issued Capital 1 Buy now
07 Jul 1999 capital Reduction of iss capital and minute (oc) £ ic 40050000/ 26159000 3 Buy now
07 Jul 1999 resolution Resolution 1 Buy now
10 Jun 1999 resolution Resolution 1 Buy now
03 Jun 1999 annual-return Return made up to 01/05/99; full list of members 6 Buy now
08 Feb 1999 resolution Resolution 1 Buy now
02 Feb 1999 capital Declaration of assistance for shares acquisition 21 Buy now