WILLCO LIMITED

04278713
LYNCH FARM THE LYNCH KENSWORTH DUNSTABLE LU6 3QZ

Documents

Documents
Date Category Description Pages
04 Jan 2024 accounts Annual Accounts 6 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2022 accounts Annual Accounts 6 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2021 accounts Annual Accounts 6 Buy now
29 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 accounts Annual Accounts 6 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2019 accounts Annual Accounts 6 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2018 accounts Annual Accounts 6 Buy now
10 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 5 Buy now
19 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jul 2016 accounts Annual Accounts 5 Buy now
12 Nov 2015 annual-return Annual Return 5 Buy now
11 Nov 2015 accounts Annual Accounts 5 Buy now
15 Oct 2014 annual-return Annual Return 5 Buy now
15 Oct 2014 officers Appointment of director (Mrs Glenys Hann) 2 Buy now
17 Sep 2014 annual-return Annual Return 4 Buy now
05 Aug 2014 accounts Annual Accounts 5 Buy now
02 Dec 2013 accounts Annual Accounts 5 Buy now
26 Sep 2013 annual-return Annual Return 4 Buy now
21 Dec 2012 accounts Annual Accounts 5 Buy now
07 Sep 2012 annual-return Annual Return 4 Buy now
31 Dec 2011 accounts Annual Accounts 4 Buy now
05 Sep 2011 annual-return Annual Return 4 Buy now
29 Sep 2010 accounts Annual Accounts 4 Buy now
17 Sep 2010 annual-return Annual Return 4 Buy now
08 Oct 2009 officers Change of particulars for director (William Hann) 2 Buy now
08 Oct 2009 officers Change of particulars for secretary (Glenys Diane Hann) 1 Buy now
21 Sep 2009 annual-return Return made up to 30/08/09; full list of members 3 Buy now
03 Jul 2009 accounts Annual Accounts 4 Buy now
28 Jan 2009 accounts Annual Accounts 4 Buy now
12 Sep 2008 annual-return Return made up to 30/08/08; full list of members 3 Buy now
25 Jan 2008 accounts Annual Accounts 4 Buy now
19 Sep 2007 annual-return Return made up to 30/08/07; full list of members 2 Buy now
10 Apr 2007 officers Director's particulars changed 1 Buy now
05 Apr 2007 officers Secretary's particulars changed 1 Buy now
04 Jan 2007 accounts Annual Accounts 7 Buy now
04 Oct 2006 annual-return Return made up to 30/08/06; full list of members 2 Buy now
22 Jan 2006 annual-return Return made up to 30/08/05; full list of members 2 Buy now
08 Nov 2005 accounts Annual Accounts 3 Buy now
22 Nov 2004 accounts Annual Accounts 3 Buy now
17 Nov 2004 annual-return Return made up to 30/08/04; full list of members 6 Buy now
06 Nov 2003 accounts Annual Accounts 5 Buy now
13 Oct 2003 annual-return Return made up to 30/08/03; full list of members 6 Buy now
14 Oct 2002 annual-return Return made up to 30/08/02; full list of members 6 Buy now
08 Oct 2002 accounts Accounting reference date shortened from 31/08/03 to 31/03/03 1 Buy now
10 Sep 2002 accounts Annual Accounts 5 Buy now
05 Nov 2001 address Registered office changed on 05/11/01 from: 31 mayfield gardens staines middlesex TW18 3LG 1 Buy now
05 Sep 2001 officers Director resigned 1 Buy now
05 Sep 2001 officers Secretary resigned 1 Buy now
05 Sep 2001 address Registered office changed on 05/09/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX 1 Buy now
05 Sep 2001 officers New secretary appointed 2 Buy now
05 Sep 2001 officers New director appointed 2 Buy now
30 Aug 2001 incorporation Incorporation Company 13 Buy now