Based in Bristol, Willcox Bros Ltd was established in 1983, it has a status of "Active". The business has 3 directors listed as Willcox, Ann Denise, Willcox, Beatrice Edna, Willcox, Roger in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLCOX, Ann Denise | 11 February 2002 | 30 June 2004 | 1 |
WILLCOX, Beatrice Edna | N/A | 06 March 2014 | 1 |
WILLCOX, Roger | N/A | 30 June 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 September 2020 | |
CS01 - N/A | 23 September 2019 | |
AA - Annual Accounts | 16 August 2019 | |
CS01 - N/A | 19 September 2018 | |
RESOLUTIONS - N/A | 12 September 2018 | |
SH08 - Notice of name or other designation of class of shares | 11 September 2018 | |
AA - Annual Accounts | 30 August 2018 | |
CS01 - N/A | 18 September 2017 | |
PSC01 - N/A | 18 September 2017 | |
PSC01 - N/A | 18 September 2017 | |
AA - Annual Accounts | 05 September 2017 | |
CS01 - N/A | 24 October 2016 | |
SH03 - Return of purchase of own shares | 04 October 2016 | |
SH06 - Notice of cancellation of shares | 22 September 2016 | |
AA - Annual Accounts | 21 September 2016 | |
AR01 - Annual Return | 06 October 2015 | |
AA - Annual Accounts | 15 July 2015 | |
CH01 - Change of particulars for director | 17 February 2015 | |
TM01 - Termination of appointment of director | 16 February 2015 | |
TM02 - Termination of appointment of secretary | 16 February 2015 | |
AR01 - Annual Return | 17 October 2014 | |
TM01 - Termination of appointment of director | 17 October 2014 | |
AA - Annual Accounts | 15 September 2014 | |
AR01 - Annual Return | 18 October 2013 | |
AD01 - Change of registered office address | 24 September 2013 | |
AA - Annual Accounts | 12 September 2013 | |
SH01 - Return of Allotment of shares | 16 July 2013 | |
AR01 - Annual Return | 15 October 2012 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 17 October 2011 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 08 October 2010 | |
CH01 - Change of particulars for director | 08 October 2010 | |
CH01 - Change of particulars for director | 08 October 2010 | |
AA - Annual Accounts | 09 September 2010 | |
AA - Annual Accounts | 03 November 2009 | |
AR01 - Annual Return | 22 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
395 - Particulars of a mortgage or charge | 07 January 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 23 October 2008 | |
363a - Annual Return | 15 October 2007 | |
AA - Annual Accounts | 03 October 2007 | |
169 - Return by a company purchasing its own shares | 20 July 2007 | |
RESOLUTIONS - N/A | 02 July 2007 | |
395 - Particulars of a mortgage or charge | 19 April 2007 | |
363a - Annual Return | 09 November 2006 | |
AA - Annual Accounts | 08 November 2006 | |
363a - Annual Return | 21 October 2005 | |
AA - Annual Accounts | 17 August 2005 | |
363s - Annual Return | 31 January 2005 | |
RESOLUTIONS - N/A | 08 November 2004 | |
RESOLUTIONS - N/A | 08 November 2004 | |
RESOLUTIONS - N/A | 08 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 November 2004 | |
123 - Notice of increase in nominal capital | 08 November 2004 | |
AA - Annual Accounts | 30 October 2004 | |
RESOLUTIONS - N/A | 09 September 2004 | |
RESOLUTIONS - N/A | 09 September 2004 | |
169 - Return by a company purchasing its own shares | 09 September 2004 | |
288b - Notice of resignation of directors or secretaries | 06 July 2004 | |
288b - Notice of resignation of directors or secretaries | 06 July 2004 | |
395 - Particulars of a mortgage or charge | 01 July 2004 | |
395 - Particulars of a mortgage or charge | 01 July 2004 | |
395 - Particulars of a mortgage or charge | 01 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2004 | |
AA - Annual Accounts | 01 November 2003 | |
363s - Annual Return | 25 September 2003 | |
AA - Annual Accounts | 02 November 2002 | |
363s - Annual Return | 23 September 2002 | |
288a - Notice of appointment of directors or secretaries | 13 March 2002 | |
288a - Notice of appointment of directors or secretaries | 13 March 2002 | |
AA - Annual Accounts | 30 October 2001 | |
363s - Annual Return | 21 September 2001 | |
363s - Annual Return | 21 November 2000 | |
AA - Annual Accounts | 24 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 January 2000 | |
363s - Annual Return | 18 October 1999 | |
AA - Annual Accounts | 13 October 1999 | |
363s - Annual Return | 21 December 1998 | |
395 - Particulars of a mortgage or charge | 16 November 1998 | |
AA - Annual Accounts | 19 October 1998 | |
395 - Particulars of a mortgage or charge | 07 October 1998 | |
395 - Particulars of a mortgage or charge | 07 October 1998 | |
AA - Annual Accounts | 03 November 1997 | |
363s - Annual Return | 14 October 1997 | |
395 - Particulars of a mortgage or charge | 26 June 1997 | |
AA - Annual Accounts | 19 September 1996 | |
363s - Annual Return | 12 September 1996 | |
363s - Annual Return | 14 November 1995 | |
AA - Annual Accounts | 31 October 1995 | |
395 - Particulars of a mortgage or charge | 08 December 1994 | |
363s - Annual Return | 21 November 1994 | |
AA - Annual Accounts | 28 October 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 July 1994 | |
363s - Annual Return | 15 October 1993 | |
AA - Annual Accounts | 30 September 1993 | |
RESOLUTIONS - N/A | 08 November 1992 | |
RESOLUTIONS - N/A | 08 November 1992 | |
RESOLUTIONS - N/A | 08 November 1992 | |
AA - Annual Accounts | 04 November 1992 | |
363s - Annual Return | 17 October 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 1992 | |
363b - Annual Return | 27 November 1991 | |
363(287) - N/A | 27 November 1991 | |
AA - Annual Accounts | 18 July 1991 | |
363a - Annual Return | 04 April 1991 | |
395 - Particulars of a mortgage or charge | 14 June 1990 | |
AA - Annual Accounts | 13 June 1990 | |
395 - Particulars of a mortgage or charge | 07 June 1990 | |
363 - Annual Return | 09 February 1990 | |
AA - Annual Accounts | 03 July 1989 | |
AA - Annual Accounts | 11 July 1988 | |
363 - Annual Return | 11 July 1988 | |
AA - Annual Accounts | 05 November 1987 | |
363 - Annual Return | 05 November 1987 | |
AA - Annual Accounts | 11 October 1986 | |
363 - Annual Return | 11 October 1986 | |
NEWINC - New incorporation documents | 19 September 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 06 January 2009 | Outstanding |
N/A |
Legal charge | 16 April 2007 | Outstanding |
N/A |
Legal charge | 30 June 2004 | Outstanding |
N/A |
Legal charge | 30 June 2004 | Outstanding |
N/A |
Debenture | 30 June 2004 | Outstanding |
N/A |
Debenture | 04 November 1998 | Fully Satisfied |
N/A |
Legal charge | 01 October 1998 | Fully Satisfied |
N/A |
Legal charge | 01 October 1998 | Fully Satisfied |
N/A |
Debenture | 17 June 1997 | Fully Satisfied |
N/A |
Debenture | 25 November 1994 | Fully Satisfied |
N/A |
Legal charge | 01 June 1990 | Fully Satisfied |
N/A |
Legal charge | 01 June 1990 | Fully Satisfied |
N/A |
Legal mortgage | 08 March 1984 | Fully Satisfied |
N/A |