About

Registered Number: 02675104
Date of Incorporation: 06/01/1992 (33 years and 3 months ago)
Company Status: Active
Registered Address: Adcocks Solicitors Limited Chancery House, 27 Lombard Street, Lichfield, Staffordshire, WS13 6DP

 

Established in 1992, Will & Probate Services Ltd have registered office in Staffordshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed as Bayliss, David, Sparkes, Hazel Sylvia, Sparkes, Raymond for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLISS, David 25 September 2008 03 July 2009 1
SPARKES, Hazel Sylvia N/A 25 September 2008 1
SPARKES, Raymond N/A 25 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
CS01 - N/A 19 December 2019
CH03 - Change of particulars for secretary 18 July 2019
AA - Annual Accounts 30 April 2019
AP01 - Appointment of director 05 April 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 27 May 2011
CH01 - Change of particulars for director 24 January 2011
CH03 - Change of particulars for secretary 24 January 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 23 February 2010
288b - Notice of resignation of directors or secretaries 08 July 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 21 January 2009
287 - Change in situation or address of Registered Office 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 02 February 2008
225 - Change of Accounting Reference Date 05 September 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 10 January 2003
AA - Annual Accounts 27 March 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 07 February 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 29 February 2000
363s - Annual Return 20 January 2000
288c - Notice of change of directors or secretaries or in their particulars 09 September 1999
288c - Notice of change of directors or secretaries or in their particulars 09 September 1999
287 - Change in situation or address of Registered Office 09 September 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 03 December 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 27 February 1997
AA - Annual Accounts 22 November 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 18 December 1995
363s - Annual Return 01 February 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 01 March 1994
AA - Annual Accounts 16 November 1993
363b - Annual Return 22 March 1993
363(287) - N/A 22 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 January 1992
288 - N/A 10 January 1992
NEWINC - New incorporation documents 06 January 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.