Company NameWills Surveyors Ltd.
DirectorRobert John Wills
Company StatusActive
Company Number04381468
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Robert John Wills
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2002(2 weeks, 6 days after company formation)
Appointment Duration22 years, 1 month
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address1 Second Avenue
Bluebridge Industrial Estate
Halstead
CO9 2SU
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Secretary NameMs Julie Annette Atkinson
NationalityBritish
StatusResigned
Appointed18 March 2002(2 weeks, 6 days after company formation)
Appointment Duration20 years, 11 months (resigned 27 February 2023)
RoleCompany Director
Correspondence Address24 Spring Road
Brightlingsea
Colchester
Essex
CO7 0PJ
Secretary NameForemost Formations Company Services Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence AddressAnglia House
North Station Road
Colchester
Essex
CO1 1SB

Location

Registered Address1 Second Avenue
Bluebridge Industrial Estate
Halstead
CO9 2SU
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Robert John Wills
98.04%
Ordinary
1 at £1Robert John Wills
0.98%
Ordinary A
1 at £1Robert John Wills
0.98%
Ordinary B

Financials

Year2014
Net Worth£21,092
Cash£5,458
Current Liabilities£41,605

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

14 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
27 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
27 February 2023Termination of appointment of Julie Annette Atkinson as a secretary on 27 February 2023 (1 page)
10 May 2022Micro company accounts made up to 31 December 2021 (5 pages)
2 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
7 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
8 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
19 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
13 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
20 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
1 April 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
29 March 2019Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England to 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS on 29 March 2019 (1 page)
12 September 2018Registered office address changed from C/O Cbhc Ltd Carlton House 101 New London Road Chelmsford CM2 0PP to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 12 September 2018 (1 page)
16 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
1 March 2018Confirmation statement made on 26 February 2018 with updates (5 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 102
(5 pages)
15 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 102
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 May 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 102
(5 pages)
20 May 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 102
(5 pages)
20 May 2015Registered office address changed from 20 st Andrews Gardens Colchester Essex CO4 3EH to C/O Cbhc Ltd Carlton House 101 New London Road Chelmsford CM2 0PP on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 20 st Andrews Gardens Colchester Essex CO4 3EH to C/O Cbhc Ltd Carlton House 101 New London Road Chelmsford CM2 0PP on 20 May 2015 (1 page)
20 May 2015Director's details changed for Mr Robert John Wills on 29 January 2014 (2 pages)
20 May 2015Director's details changed for Mr Robert John Wills on 29 January 2014 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 102
(5 pages)
5 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 102
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 March 2013Secretary's details changed for Julie Annette Egner on 12 March 2012 (1 page)
27 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
27 March 2013Secretary's details changed for Julie Annette Egner on 12 March 2012 (1 page)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 August 2010Director's details changed for Mr Robert John Wills on 9 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Robert John Wills on 9 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Robert John Wills on 9 July 2010 (2 pages)
10 June 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
1 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2010Particulars of variation of rights attached to shares (2 pages)
1 June 2010Change of share class name or designation (2 pages)
1 June 2010Particulars of variation of rights attached to shares (2 pages)
1 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2010Change of share class name or designation (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 May 2009Return made up to 26/02/09; full list of members (4 pages)
27 May 2009Return made up to 26/02/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 September 2008Registered office changed on 01/09/2008 from unit B6 the seedbed & business centre wyncolls road severalls business park colchester essex CO4 9HT (1 page)
1 September 2008Registered office changed on 01/09/2008 from unit B6 the seedbed & business centre wyncolls road severalls business park colchester essex CO4 9HT (1 page)
18 July 2008Return made up to 26/02/08; full list of members (4 pages)
18 July 2008Return made up to 26/02/08; full list of members (4 pages)
4 June 2008Registered office changed on 04/06/2008 from unit B6 the seedbed centre wyncolls road severalls industrial estate colchester essex CO4 9HT (1 page)
4 June 2008Registered office changed on 04/06/2008 from unit B6 the seedbed centre wyncolls road severalls industrial estate colchester essex CO4 9HT (1 page)
3 June 2008Director's change of particulars / robert wills / 23/07/2007 (1 page)
3 June 2008Director's change of particulars / robert wills / 23/07/2007 (1 page)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 February 2007Return made up to 26/02/07; full list of members (3 pages)
27 February 2007Return made up to 26/02/07; full list of members (3 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 June 2006Return made up to 26/02/06; full list of members (3 pages)
8 June 2006Return made up to 26/02/06; full list of members (3 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 February 2005Return made up to 26/02/05; full list of members (3 pages)
28 February 2005Return made up to 26/02/05; full list of members (3 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
6 March 2004Return made up to 26/02/04; full list of members (6 pages)
6 March 2004Return made up to 26/02/04; full list of members (6 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 July 2003Registered office changed on 08/07/03 from: 20 st andrews gardens colchester essex CO4 3EH (1 page)
8 July 2003Registered office changed on 08/07/03 from: 20 st andrews gardens colchester essex CO4 3EH (1 page)
11 April 2003Ad 17/02/03--------- £ si 2@1=2 £ ic 100/102 (2 pages)
11 April 2003Registered office changed on 11/04/03 from: c/o wood & disney the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
11 April 2003Ad 17/02/03--------- £ si 2@1=2 £ ic 100/102 (2 pages)
11 April 2003£ nc 100/110 17/02/03 (1 page)
11 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2003Return made up to 26/02/03; full list of members (6 pages)
11 April 2003Return made up to 26/02/03; full list of members (6 pages)
11 April 2003Registered office changed on 11/04/03 from: c/o wood & disney the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
11 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2003£ nc 100/110 17/02/03 (1 page)
11 April 2003Resolutions
  • RES13 ‐ Aud rumneration 04/12/02
(1 page)
11 April 2003Resolutions
  • RES13 ‐ Aud rumneration 04/12/02
(1 page)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002Ad 18/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
22 March 2002New secretary appointed (2 pages)
22 March 2002Ad 18/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002Secretary resigned (1 page)
26 February 2002Incorporation (16 pages)
26 February 2002Incorporation (16 pages)