- Company Overview for WILLOWS (DEVON) LIMITED (05282967)
- Filing history for WILLOWS (DEVON) LIMITED (05282967)
- People for WILLOWS (DEVON) LIMITED (05282967)
- Charges for WILLOWS (DEVON) LIMITED (05282967)
- More for WILLOWS (DEVON) LIMITED (05282967)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Nov 2024 | CS01 | Confirmation statement made on 10 November 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Nov 2022 | CH01 | Director's details changed for Ms Jennifer Gould on 28 June 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with updates | |
14 Feb 2022 | AD01 | Registered office address changed from C/O Stephen Quay Accountancy the Granary Hinton Business Park Tarrant Hinton Blandford Forum Dorset DT11 8JF to The Old Farm House Gussage St. Michael Wimborne Dorset BH21 5JE on 14 February 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
22 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
18 Sep 2020 | AP01 | Appointment of Ms Amanda Newton as a director on 1 September 2020 | |
18 Sep 2020 | AP01 | Appointment of Mr Ronnie Gleeson as a director on 1 September 2020 | |
18 Aug 2020 | MR01 | Registration of charge 052829670002, created on 14 August 2020 | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with updates | |
15 Nov 2019 | PSC05 | Change of details for Willows 21 Limited as a person with significant control on 24 September 2019 | |
06 Aug 2019 | PSC07 | Cessation of Stephen James Brunskill as a person with significant control on 11 July 2019 | |
06 Aug 2019 | PSC02 | Notification of Willows 21 Limited as a person with significant control on 11 July 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Arthur John White as a director on 17 July 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Anne Underhill as a director on 17 July 2019 | |
26 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2019 | SH08 | Change of share class name or designation | |
07 Feb 2019 | MR04 | Satisfaction of charge 1 in full |