About

Registered Number: 06313015
Date of Incorporation: 16/07/2007 (17 years and 8 months ago)
Company Status: Active
Registered Address: 80 Fairfield Road, Winchester, Hampshire, SO22 6SG

 

Established in 2007, Willpower Brands Ltd have registered office in Winchester, Hampshire, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUGH, Angela Vanessa 16 July 2007 - 1
PUGH, William Richard John 16 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 21 June 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 27 June 2018
SH08 - Notice of name or other designation of class of shares 05 February 2018
RESOLUTIONS - N/A 01 February 2018
AA - Annual Accounts 15 December 2017
PSC01 - N/A 30 June 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 27 June 2016
AR01 - Annual Return 21 July 2015
CH01 - Change of particulars for director 21 July 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 13 June 2012
AA - Annual Accounts 05 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 January 2012
AD01 - Change of registered office address 22 December 2011
AR01 - Annual Return 09 August 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH03 - Change of particulars for secretary 05 August 2010
AA - Annual Accounts 28 July 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
AA - Annual Accounts 21 August 2008
225 - Change of Accounting Reference Date 22 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
287 - Change in situation or address of Registered Office 06 August 2007
CERTNM - Change of name certificate 01 August 2007
NEWINC - New incorporation documents 16 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.