Advanced company searchLink opens in new window

WILLOW TREE COURT LIMITED

Company number 01056012

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2022 TM02 Termination of appointment of Roger W. Dean & Company Limited as a secretary on 31 October 2021
02 Feb 2022 AD01 Registered office address changed from 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN England to Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 2 February 2022
07 Oct 2021 AA Micro company accounts made up to 31 March 2021
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with updates
22 Feb 2021 AP04 Appointment of Roger W. Dean & Co Ltd as a secretary on 22 February 2021
17 Sep 2020 AA Micro company accounts made up to 31 March 2020
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
30 Oct 2019 AA Micro company accounts made up to 31 March 2019
11 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
23 Jul 2018 AA Micro company accounts made up to 31 March 2018
11 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with updates
11 Jun 2018 TM01 Termination of appointment of David Sales as a director on 11 June 2018
10 Nov 2017 AA Micro company accounts made up to 31 March 2017
28 Jul 2017 AD01 Registered office address changed from 20a Victoria Road Hale Manchester England and Wales WA15 9AD to 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN on 28 July 2017
27 Jul 2017 AP04 Appointment of Roger W. Dean & Company Limited as a secretary on 6 July 2017
27 Jul 2017 TM02 Termination of appointment of Oakland Residential Management Ltd as a secretary on 6 July 2017
13 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 24
27 Jan 2016 TM01 Termination of appointment of George Lovell as a director on 27 January 2016
18 Dec 2015 AP01 Appointment of Yuk Ying Chan as a director on 31 October 2015
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Nov 2015 AP01 Appointment of David Sales as a director on 31 March 2015
26 Nov 2015 AP01 Appointment of Susan Mary Hughes as a director on 31 March 2015
06 Oct 2015 TM01 Termination of appointment of Kiran Mishra as a director on 15 September 2015