About

Registered Number: 04425477
Date of Incorporation: 26/04/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: 8 Anjou Green, Chelmsford, CM1 6EE

 

Established in 2002, Assured Wills & Probate Ltd have registered office in the United Kingdom, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The business has 2 directors listed as Welshman, Gillian, Welshman, Kenneth William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELSHMAN, Gillian 02 May 2002 - 1
WELSHMAN, Kenneth William 02 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 19 May 2015
CERTNM - Change of name certificate 07 November 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 18 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 18 May 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 11 December 2003
225 - Change of Accounting Reference Date 11 December 2003
363s - Annual Return 08 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
NEWINC - New incorporation documents 26 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.