- Company Overview for WILLOWS (SOMERSET) LIMITED (05627274)
- Filing history for WILLOWS (SOMERSET) LIMITED (05627274)
- People for WILLOWS (SOMERSET) LIMITED (05627274)
- Charges for WILLOWS (SOMERSET) LIMITED (05627274)
- More for WILLOWS (SOMERSET) LIMITED (05627274)
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 | Accounts for a dormant company made up to 31 March 2024 | |
13 Nov 2024 | CS01 | Confirmation statement made on 10 November 2024 with no updates | |
21 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
14 Nov 2023 | PSC05 | Change of details for Willows (Devon) Limited as a person with significant control on 14 February 2022 | |
08 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with updates | |
24 May 2022 | MR04 | Satisfaction of charge 1 in full | |
14 Feb 2022 | AD01 | Registered office address changed from C/O Stephen Quay Accountancy Hinton Business Park Blandford Forum Dorset DT11 8JF England to The Old Farm House Gussage St Michael Wimborne Dorset BH21 5JE on 14 February 2022 | |
29 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with updates | |
24 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with updates | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with updates | |
06 Aug 2019 | TM01 | Termination of appointment of Gary John Dawkins as a director on 17 July 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Arthur John White as a director on 17 July 2019 | |
06 Aug 2019 | TM02 | Termination of appointment of Gary John Dawkins as a secretary on 17 July 2019 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 17 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 17 November 2017 with updates | |
13 May 2017 | CH01 | Director's details changed for Mr. Gary John Dawkins on 13 May 2017 | |
13 May 2017 | CH03 | Secretary's details changed for Mr. Gary John Dawkins on 13 May 2017 | |
13 May 2017 | AD01 | Registered office address changed from C/O Stephen Quay Accountancy the Granary Hinton Business Park Tarrant Hinton Blandford Forum Dorset DT11 8JF to C/O Stephen Quay Accountancy Hinton Business Park Blandford Forum Dorset DT11 8JF on 13 May 2017 |