Advanced company searchLink opens in new window

WILLOW HALL MANAGEMENT COMPANY LIMITED

Company number 04836226

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)
23 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
10 Mar 2016 AD01 Registered office address changed from 22 Church Street Kidderminster Worcestershire DY10 2AW to C/O Sigma Charted Accountants 862-864 Washwood Heath Road Ward End Birmingham B8 2NL on 10 March 2016
06 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 46
01 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 46
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
31 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
25 Sep 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
25 Sep 2012 CH01 Director's details changed for Patrick George Headley on 1 July 2012
25 Sep 2012 AD02 Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS
18 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Mar 2012 AD01 Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 14 March 2012
14 Mar 2012 TM02 Termination of appointment of Mainstay (Secretaries) Limited as a secretary
23 Aug 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
23 Aug 2011 CH04 Secretary's details changed for Mainstay (Secretaries) Limited on 1 October 2010
14 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Sep 2010 TM01 Termination of appointment of Robert Hepwood as a director
14 Sep 2010 AP01 Appointment of Patrick George Headley as a director
14 Sep 2010 AP01 Appointment of Louise Yvonne Hinett as a director
14 Sep 2010 AP01 Appointment of Oliver James Waring as a director
14 Sep 2010 AP01 Appointment of Stephen Peter Leat as a director
14 Sep 2010 AD04 Register(s) moved to registered office address
14 Sep 2010 AD01 Registered office address changed from 6060 Knights Court Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY on 14 September 2010
10 Sep 2010 CH01 Director's details changed for Robert Michael Hepwood on 16 August 2010