Advanced company searchLink opens in new window

WILLOWS DEVELOPMENT (LYTHAM) LIMITED

Company number 01704059

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)
12 Apr 2024 CS01 Confirmation statement made on 3 March 2024 with updates
12 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Apr 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
06 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
06 Apr 2022 CS01 Confirmation statement made on 3 March 2022 with updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 May 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
19 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
14 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
08 Jul 2019 TM01 Termination of appointment of Kieron Patrick Farry as a director on 25 June 2019
03 Apr 2019 CS01 Confirmation statement made on 3 March 2019 with updates
29 Mar 2019 AD01 Registered office address changed from C/O 42 st. Andrews Road South Lytham St. Annes FY8 1PS England to 8 the Willows 10 Clifton Drive Lytham St. Annes FY8 5RQ on 29 March 2019
28 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
28 Mar 2019 TM01 Termination of appointment of Marguerite Chadwick as a director on 2 August 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Sep 2018 AD01 Registered office address changed from Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF to C/O 42 st. Andrews Road South Lytham St. Annes FY8 1PS on 12 September 2018
12 Apr 2018 CS01 Confirmation statement made on 3 March 2018 with updates
12 Dec 2017 TM01 Termination of appointment of Susan Jane Gott as a director on 29 November 2017
28 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
18 May 2017 CH01 Director's details changed for Susan Jane Gott on 5 May 2017
03 May 2017 CS01 Confirmation statement made on 3 March 2017 with updates
11 Apr 2017 CH03 Secretary's details changed for Linda Ann Davies on 2 March 2017
11 Apr 2017 CH01 Director's details changed for Mrs Linda Ann Davies on 2 March 2017
11 Apr 2017 CH01 Director's details changed for Philip David Harvey on 2 March 2017