Advanced company searchLink opens in new window

WILLOWMEAD MAINTENANCE LIMITED

Company number 04778295

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)
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
05 Dec 2023 AA Micro company accounts made up to 31 May 2023
29 Dec 2022 CS01 Confirmation statement made on 29 December 2022 with updates
29 Dec 2022 AA Micro company accounts made up to 31 May 2022
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
03 Jan 2022 AA Micro company accounts made up to 31 May 2021
23 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
15 Jan 2021 AA Micro company accounts made up to 31 May 2020
03 May 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
02 Jan 2020 AA Micro company accounts made up to 31 May 2019
21 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with updates
01 Mar 2019 AA Micro company accounts made up to 31 May 2018
28 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
22 Jan 2018 AA Micro company accounts made up to 31 May 2017
02 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
19 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
22 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-22
  • GBP 9
03 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
06 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 9
16 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
10 Jan 2015 TM01 Termination of appointment of John Victor Laurence Hutton as a director on 31 December 2014
01 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-01
  • GBP 9
01 Jun 2014 AD02 Register inspection address has been changed from 5 Willowmead Close Runcton Chichester West Sussex PO20 1NH England
03 May 2014 AP01 Appointment of Mr. Gary James Bolger as a director
06 Dec 2013 AD01 Registered office address changed from 5 Willowmead Close Runcton Chichester West Sussex PO20 1NH England on 6 December 2013