This company is commonly known as D H Willacy & Son Limited. The company was founded 25 years ago and was given the registration number 03692368. The firm's registered office is in KENDAL. You can find them at West View, Levens, Kendal, Cumbria. This company's SIC code is 41100 - Development of building projects.
Name | : | D H WILLACY & SON LIMITED |
---|---|---|
Company Number | : | 03692368 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | West View, Levens, Kendal, Cumbria, LA8 8PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hundred Acre View, Church Road, Levens, Kendal, England, LA8 8PS | Director | 06 January 1999 | Active |
Rawsons Farm, Lyth Valley, Kendal, LA8 8EU | Secretary | 06 January 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 06 January 1999 | Active |
Rawsons Farm, Lyth Valley, Kendal, LA8 8EU | Director | 06 January 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 06 January 1999 | Active |
Mr Mark Edward Willacy | ||
Notified on | : | 07 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Address | : | West View, Levens, Kendal, LA8 8PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Officers | Change person director company with change date. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-05-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-17 | Capital | Capital return purchase own shares. | Download |
2014-02-10 | Resolution | Resolution. | Download |
2014-01-23 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.