- 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) |
---|---|---|---|
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
12 May 2017 | CH01 | Director's details changed for Mrs Anne Underhill on 12 May 2017 | |
12 May 2017 | CH01 | Director's details changed for Mrs Anne Underhill on 12 May 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
17 Nov 2014 | CH01 | Director's details changed for Ms Jennifer Gould on 1 November 2014 | |
17 Nov 2014 | CH03 | Secretary's details changed for Ms Jennifer Gould on 1 November 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
20 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
10 Dec 2012 | CH01 | Director's details changed for Ms Jennifer Gould on 10 November 2012 | |
10 Dec 2012 | CH03 | Secretary's details changed for Jennifer Gould on 10 November 2012 | |
14 Nov 2012 | AD01 | Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL on 14 November 2012 | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
25 May 2011 | AD01 | Registered office address changed from St Marys House Magdalene Street Taunton Somerset TA1 1SB on 25 May 2011 | |
28 Jan 2011 | CH01 | Director's details changed for Stephen James Brunskill on 26 January 2010 |