- Company Overview for GULLWILLOW LIMITED (01277397)
- Filing history for GULLWILLOW LIMITED (01277397)
- People for GULLWILLOW LIMITED (01277397)
- Charges for GULLWILLOW LIMITED (01277397)
- More for GULLWILLOW LIMITED (01277397)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Jun 2024 | CS01 | Confirmation statement made on 21 May 2024 with updates | |
27 Jun 2024 | CH01 | Director's details changed for Mr Malcolm Becker on 27 June 2024 | |
27 Jun 2024 | CH01 | Director's details changed for Mr Julian Fraser Becker on 27 June 2024 | |
27 Jun 2024 | CH03 | Secretary's details changed for Marian Doris Becker on 27 June 2024 | |
16 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Dec 2023 | AD01 | Registered office address changed from Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA England to Hale House 296 Hale House Green Lanes Palmers Green N13 5TW on 18 December 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
02 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with updates | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with updates | |
22 May 2019 | PSC04 | Change of details for Mr Julian Fraser Becker as a person with significant control on 1 October 2018 | |
22 May 2019 | CH01 | Director's details changed for Mr Julian Fraser Becker on 1 October 2018 | |
19 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
16 Oct 2018 | AD01 | Registered office address changed from Co Novitt Harris & Co Limited Ver House London Road Markyate Herts AL3 8JP to Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA on 16 October 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with updates | |
28 Feb 2018 | MR01 | Registration of charge 012773970003, created on 13 February 2018 | |
26 Feb 2018 | MR04 | Satisfaction of charge 012773970002 in full | |
15 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates |