About

Registered Number: 05762355
Date of Incorporation: 30/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 160 Coleford Bridge Road, Mytchett, Mytchett, Surrey, GU16 6DS

 

Shaun Willis Ltd was registered on 30 March 2006 and has its registered office in Surrey, it has a status of "Active". Willis, Shaun is the current director of the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIS, Shaun 06 September 2006 - 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 10 December 2016
AR01 - Annual Return 05 July 2016
CH01 - Change of particulars for director 05 July 2016
AD01 - Change of registered office address 13 June 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 10 May 2012
CH01 - Change of particulars for director 18 April 2012
AA - Annual Accounts 20 December 2011
TM02 - Termination of appointment of secretary 19 December 2011
AR01 - Annual Return 22 June 2011
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 08 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 19 August 2007
363s - Annual Return 19 June 2007
288a - Notice of appointment of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2006
CERTNM - Change of name certificate 14 September 2006
NEWINC - New incorporation documents 30 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.