About

Registered Number: 05461097
Date of Incorporation: 24/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Unit 6 Melyn Mair Business, Centre Wentloog Avenue Rumney, Cardiff, South Glamorgan, CF3 2EX

 

Having been setup in 2005, Willis Construction (Wales) Ltd has its registered office in South Glamorgan, it's status at Companies House is "Active". There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 May 2020
PSC07 - N/A 29 May 2020
PSC02 - N/A 29 May 2020
TM01 - Termination of appointment of director 29 May 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 10 June 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 25 May 2017
CH03 - Change of particulars for secretary 25 May 2017
CH01 - Change of particulars for director 25 May 2017
CH01 - Change of particulars for director 25 May 2017
AA - Annual Accounts 09 May 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 28 May 2015
MR04 - N/A 22 January 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 25 May 2011
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 12 April 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 27 May 2008
395 - Particulars of a mortgage or charge 15 March 2008
395 - Particulars of a mortgage or charge 15 March 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 24 May 2007
225 - Change of Accounting Reference Date 04 January 2007
AA - Annual Accounts 03 January 2007
225 - Change of Accounting Reference Date 03 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2006
288c - Notice of change of directors or secretaries or in their particulars 14 June 2006
363a - Annual Return 02 June 2006
RESOLUTIONS - N/A 07 December 2005
123 - Notice of increase in nominal capital 07 December 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
287 - Change in situation or address of Registered Office 08 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
287 - Change in situation or address of Registered Office 01 June 2005
NEWINC - New incorporation documents 24 May 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 March 2008 Fully Satisfied

N/A

Legal mortgage 14 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.