WILLS MARINE LIMITED

03623899
THE QUAY KINGSBRIDGE DEVON TQ7 1JF

Documents

Documents
Date Category Description Pages
22 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Aug 2024 officers Change of particulars for director (Mr Martin John Wills) 2 Buy now
21 Aug 2024 officers Change of particulars for director (Mrs Joanne Wills) 2 Buy now
21 Aug 2024 officers Change of particulars for secretary (Mr Martin John Wills) 1 Buy now
16 Jul 2024 accounts Annual Accounts 7 Buy now
11 Apr 2024 officers Termination of appointment of director (John O'connell) 1 Buy now
05 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jul 2023 accounts Annual Accounts 8 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jul 2022 accounts Annual Accounts 12 Buy now
10 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2021 accounts Annual Accounts 12 Buy now
15 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2020 accounts Annual Accounts 10 Buy now
05 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Mar 2019 accounts Annual Accounts 10 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2018 accounts Annual Accounts 10 Buy now
08 Jun 2018 officers Change of particulars for secretary (Mr Martin John Wills) 1 Buy now
08 Jun 2018 officers Change of particulars for director (Mr Martin John Wills) 2 Buy now
08 Jun 2018 officers Change of particulars for director (Mrs Joanne Wills) 2 Buy now
20 Feb 2018 officers Change of particulars for director (Mr John O'connell) 2 Buy now
12 Oct 2017 officers Change of particulars for secretary (Mr Martin John Wills) 1 Buy now
12 Oct 2017 officers Change of particulars for director (Mr John O'connell) 2 Buy now
12 Oct 2017 officers Change of particulars for director (Mr Martin John Wills) 2 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jul 2017 accounts Annual Accounts 7 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Mar 2016 accounts Annual Accounts 6 Buy now
23 Sep 2015 annual-return Annual Return 6 Buy now
23 Sep 2015 officers Change of particulars for director (Ms Joanne Wills) 2 Buy now
23 Sep 2015 officers Change of particulars for director (Martin John Wills) 2 Buy now
23 Sep 2015 officers Change of particulars for director (Mr John O'connell) 2 Buy now
23 Sep 2015 officers Change of particulars for secretary (Martin John Wills) 1 Buy now
11 Feb 2015 accounts Annual Accounts 6 Buy now
04 Oct 2014 mortgage Registration of a charge 49 Buy now
06 Sep 2014 annual-return Annual Return 6 Buy now
04 Feb 2014 accounts Annual Accounts 5 Buy now
10 Sep 2013 annual-return Annual Return 6 Buy now
16 Apr 2013 accounts Annual Accounts 5 Buy now
05 Sep 2012 annual-return Annual Return 6 Buy now
19 Mar 2012 accounts Annual Accounts 5 Buy now
08 Sep 2011 annual-return Annual Return 6 Buy now
27 Jun 2011 accounts Annual Accounts 5 Buy now
01 Sep 2010 annual-return Annual Return 6 Buy now
02 Aug 2010 officers Termination of appointment of director (Leon Petersons) 2 Buy now
14 Jan 2010 accounts Annual Accounts 5 Buy now
14 Sep 2009 annual-return Return made up to 28/08/09; full list of members 4 Buy now
11 Mar 2009 accounts Annual Accounts 5 Buy now
22 Sep 2008 annual-return Return made up to 28/08/08; full list of members 4 Buy now
23 Apr 2008 accounts Annual Accounts 6 Buy now
05 Nov 2007 accounts Accounting reference date shortened from 31/03/08 to 31/10/07 1 Buy now
24 Sep 2007 officers New director appointed 2 Buy now
06 Sep 2007 annual-return Return made up to 28/08/07; full list of members 2 Buy now
09 Aug 2007 officers New secretary appointed;new director appointed 2 Buy now
09 Aug 2007 officers New director appointed 2 Buy now
09 Aug 2007 officers New director appointed 2 Buy now
09 Aug 2007 address Registered office changed on 09/08/07 from: n & p house derrys cross plymouth devon PL1 2SG 1 Buy now
09 Aug 2007 officers Secretary resigned 1 Buy now
09 Aug 2007 officers Director resigned 1 Buy now
13 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Jun 2007 accounts Annual Accounts 6 Buy now
21 Dec 2006 accounts Annual Accounts 6 Buy now
18 Sep 2006 annual-return Return made up to 28/08/06; full list of members 2 Buy now
17 May 2006 accounts Accounting reference date extended from 30/09/05 to 31/03/06 1 Buy now
06 Sep 2005 annual-return Return made up to 28/08/05; full list of members 2 Buy now
14 Feb 2005 accounts Annual Accounts 6 Buy now
20 Sep 2004 annual-return Return made up to 28/08/04; full list of members 6 Buy now
29 Mar 2004 accounts Annual Accounts 7 Buy now
09 Sep 2003 annual-return Return made up to 28/08/03; full list of members 6 Buy now
22 Jul 2003 accounts Annual Accounts 6 Buy now
03 Oct 2002 annual-return Return made up to 28/08/02; full list of members 6 Buy now
01 Aug 2002 accounts Annual Accounts 7 Buy now
07 Feb 2002 officers Director resigned 1 Buy now
30 Jan 2002 accounts Annual Accounts 7 Buy now
29 Oct 2001 change-of-name Certificate Change Of Name Company 3 Buy now
31 Aug 2001 annual-return Return made up to 28/08/01; full list of members 6 Buy now
29 Aug 2001 address Registered office changed on 29/08/01 from: bartons island street salcombe devon TQ8 8DP 1 Buy now
29 Aug 2001 officers Secretary resigned 1 Buy now
29 Aug 2001 officers New secretary appointed 2 Buy now
05 Jan 2001 address Registered office changed on 05/01/01 from: 13 shadycombe road salcombe devon TQ8 8DX 1 Buy now
08 Sep 2000 annual-return Return made up to 28/08/00; full list of members 6 Buy now
13 Jul 2000 accounts Annual Accounts 6 Buy now
13 Jul 2000 accounts Accounting reference date extended from 31/08/99 to 30/09/99 1 Buy now
27 Sep 1999 mortgage Particulars of mortgage/charge 3 Buy now
08 Sep 1999 annual-return Return made up to 28/08/99; full list of members 6 Buy now
16 Sep 1998 officers Director resigned 1 Buy now
16 Sep 1998 officers Secretary resigned;director resigned 1 Buy now
16 Sep 1998 officers New secretary appointed 2 Buy now
16 Sep 1998 officers New director appointed 2 Buy now
16 Sep 1998 officers New director appointed 2 Buy now
16 Sep 1998 address Registered office changed on 16/09/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP 1 Buy now
28 Aug 1998 incorporation Incorporation Company 16 Buy now