Advanced company searchLink opens in new window

THE WILLOWS MANAGEMENT (WHITCHURCH) LIMITED

Company number 04024618

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)
17 Jun 2016 AP01 Appointment of Mr David John Clark as a director on 17 June 2016
27 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
13 Jul 2015 AP01 Appointment of Miss Irene Cavill as a director on 1 February 2015
05 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-05
  • GBP 4
05 Jul 2015 AD02 Register inspection address has been changed from C/O Mrs Jennifer Hanman 4 Heol Peredur Thornhill Cardiff CF14 9HP Wales to C/O Geraldine Morgan 1 the Willows Old Church Road Cardiff CF14 1AL
10 May 2015 AA Accounts for a dormant company made up to 30 June 2014
29 Mar 2015 TM01 Termination of appointment of Stephen John Hanman as a director on 1 February 2015
29 Mar 2015 TM01 Termination of appointment of Jennifer Edith Margaret Hanman as a director on 31 January 2015
29 Mar 2015 TM02 Termination of appointment of Jennifer Edith Margaret Hanman as a secretary on 1 February 2015
29 Mar 2015 AD01 Registered office address changed from 4 Heol Peredur Thornhill Cardiff Cardiff CF14 9HP to 1 the Willows Old Church Road Whitchurch Cardiff CF14 1AL on 29 March 2015
17 Aug 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-08-17
  • GBP 4
17 Aug 2014 AD04 Register(s) moved to registered office address 4 Heol Peredur Thornhill Cardiff Cardiff CF14 9HP
04 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
30 Jun 2013 AP01 Appointment of Ms Lorraine Joyce St Clair as a director
29 Jun 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-06-29
  • GBP 4
14 Jun 2013 TM01 Termination of appointment of Steven Gorvin as a director
28 Jul 2012 AA Accounts for a dormant company made up to 30 June 2012
28 Jul 2012 AD01 Registered office address changed from Flat 1 the Willows Old Church Road Whitchurch Cardiff CF14 1AL on 28 July 2012
11 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
11 Jul 2012 AD03 Register(s) moved to registered inspection location
10 Jul 2012 AD02 Register inspection address has been changed
30 Jun 2012 CH01 Director's details changed for Mr Stephen John Hannan on 29 June 2012
30 Jun 2012 CH01 Director's details changed for Mrs Jennifer Edith Margaret Hannan on 29 June 2012
28 Jan 2012 AA Accounts for a dormant company made up to 30 June 2011
25 Nov 2011 AP03 Appointment of Mrs Jennifer Edith Margaret Hanman as a secretary