WILLOWS DEVELOPMENT (LYTHAM) LIMITED
Company number 01704059
- Company Overview for WILLOWS DEVELOPMENT (LYTHAM) LIMITED (01704059)
- Filing history for WILLOWS DEVELOPMENT (LYTHAM) LIMITED (01704059)
- People for WILLOWS DEVELOPMENT (LYTHAM) LIMITED (01704059)
- More for WILLOWS DEVELOPMENT (LYTHAM) LIMITED (01704059)
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 |