THE WILLOWS (DORRIDGE) MANAGEMENT COMPANY LIMITED
Company number 04748360
- Company Overview for THE WILLOWS (DORRIDGE) MANAGEMENT COMPANY LIMITED (04748360)
- Filing history for THE WILLOWS (DORRIDGE) MANAGEMENT COMPANY LIMITED (04748360)
- People for THE WILLOWS (DORRIDGE) MANAGEMENT COMPANY LIMITED (04748360)
- More for THE WILLOWS (DORRIDGE) MANAGEMENT COMPANY LIMITED (04748360)
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) |
---|---|---|---|
09 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 May 2016 | AR01 | Annual return made up to 29 April 2016 no member list | |
01 May 2015 | AR01 | Annual return made up to 29 April 2015 no member list | |
01 May 2015 | CH04 | Secretary's details changed for Centrick Limited on 30 April 2015 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Sep 2014 | TM01 | Termination of appointment of John Lawrence Clyde as a director on 17 September 2014 | |
01 May 2014 | AR01 | Annual return made up to 29 April 2014 no member list | |
08 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
03 May 2013 | AR01 | Annual return made up to 29 April 2013 no member list | |
04 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
07 Aug 2012 | AP01 | Appointment of Warren Ernest Inall Galleway as a director | |
03 May 2012 | AR01 | Annual return made up to 29 April 2012 no member list | |
04 Nov 2011 | AD01 | Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshirecv37 9Np on 4 November 2011 | |
15 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
17 May 2011 | TM01 | Termination of appointment of Hilary Bowser as a director | |
10 May 2011 | AR01 | Annual return made up to 29 April 2011 no member list | |
10 May 2011 | TM01 | Termination of appointment of Harold Hadrill as a director | |
11 May 2010 | AR01 | Annual return made up to 29 April 2010 no member list | |
11 May 2010 | CH01 | Director's details changed for Dr Stuart Douglas Hawkins on 1 January 2010 | |
11 May 2010 | CH01 | Director's details changed for John Lawrence Clyde on 1 January 2010 | |
11 May 2010 | CH01 | Director's details changed for Harold Frederick John Hadrill on 1 January 2010 | |
11 May 2010 | CH01 | Director's details changed for Hilary Mary Joan Bowser on 1 January 2010 | |
07 May 2010 | AA | Accounts for a dormant company made up to 31 December 2009 |