About

Registered Number: 04540088
Date of Incorporation: 19/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 134 Beacon Park Village, Lower Sandford Street, Lichfield, Staffs, WS13 6JZ,

 

Founded in 2002, Howard Willis & Co Ltd have registered office in Lichfield in Staffs, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There is one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAXEASY LIMITED 24 September 2002 19 September 2008 1

Filing History

Document Type Date
CS01 - N/A 20 September 2019
CH01 - Change of particulars for director 20 September 2019
AD01 - Change of registered office address 31 July 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 27 February 2013
AA01 - Change of accounting reference date 20 December 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 01 October 2011
AA - Annual Accounts 18 December 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 27 October 2005
225 - Change of Accounting Reference Date 05 August 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 18 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
NEWINC - New incorporation documents 19 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.