Willers Builders Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 30, 2012)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 05203586
Record last updated Thursday, October 19, 2017 12:26:38 PM UTC
Official Address 14 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S92rx Darnall
There are 200 companies registered at this street
Locality Darnall
Region England
Postal Code S92RX
Sector Dormant Company

Charts

Visits

WILLERS BUILDERS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-102024-82024-1101

Searches

WILLERS BUILDERS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2017-92017-102024-601
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 21, 2015 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 7, 2015 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Mar 30, 2015 Striking off application by a company Striking off application by a company
Registry Mar 19, 2015 Resignation of one Director Resignation of one Director
Registry Mar 19, 2015 Resignation of one Secretary Resignation of one Secretary
Registry Feb 1, 2015 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 30, 2014 Order of court - restoration Order of court - restoration
Registry Sep 10, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 28, 2013 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry May 16, 2013 Striking off application by a company Striking off application by a company
Registry Aug 24, 2012 Annual return Annual return
Registry May 28, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Jan 30, 2012 Annual accounts Annual accounts
Registry Jan 24, 2012 Change of accounting reference date Change of accounting reference date
Registry Aug 16, 2011 Change of particulars for director Change of particulars for director
Registry Aug 16, 2011 Annual return Annual return
Registry Aug 16, 2011 Change of particulars for secretary Change of particulars for secretary
Registry Aug 16, 2011 Change of particulars for director Change of particulars for director
Registry Aug 16, 2011 Change of particulars for director 8261880... Change of particulars for director 8261880...
Registry Aug 16, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 27, 2011 Annual accounts Annual accounts
Registry Aug 12, 2010 Change of particulars for director Change of particulars for director
Registry Aug 12, 2010 Change of particulars for director 2657266... Change of particulars for director 2657266...
Registry Aug 12, 2010 Annual return Annual return
Registry Aug 12, 2010 Change of particulars for director Change of particulars for director
Registry Aug 12, 2010 Change of particulars for director 2657266... Change of particulars for director 2657266...
Registry Aug 12, 2010 Change of particulars for director Change of particulars for director
Registry Aug 12, 2010 Change of particulars for secretary Change of particulars for secretary
Financials May 27, 2010 Annual accounts Annual accounts
Registry Aug 11, 2009 Annual return Annual return
Financials Jun 17, 2009 Annual accounts Annual accounts
Registry Aug 30, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 13, 2008 Annual return Annual return
Financials Jun 30, 2008 Annual accounts Annual accounts
Registry Jan 9, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 13, 2007 Annual return Annual return
Financials Aug 21, 2007 Annual accounts Annual accounts
Registry Sep 12, 2006 Annual return Annual return
Financials May 19, 2006 Annual accounts Annual accounts
Registry Sep 6, 2005 Annual return Annual return
Registry Jun 27, 2005 Appointment of a person Appointment of a person
Registry May 30, 2005 Appointment of a man as Builder and Director Appointment of a man as Builder and Director
Registry Nov 18, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 14, 2004 Appointment of a person Appointment of a person
Registry Oct 14, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 14, 2004 Appointment of a director Appointment of a director
Registry Oct 14, 2004 Appointment of a person Appointment of a person
Registry Oct 11, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 19, 2004 Resignation of a person Resignation of a person
Registry Aug 19, 2004 Resignation of a director Resignation of a director
Registry Aug 19, 2004 Resignation of a person Resignation of a person
Registry Aug 11, 2004 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)