- 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) |
---|---|---|---|
13 May 2017 | CH01 | Director's details changed for Mr. Gary John Dawkins on 13 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 17 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 17 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 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 17 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 | |
08 Dec 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
14 Nov 2012 | AD01 | Registered office address changed from , Rumwell Hall Rumwell, Taunton, Somerset, TA4 1EL, England on 14 November 2012 | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
25 May 2011 | AD01 | Registered office address changed from , Rumwell Hall Rumwell, Taunton, TA4 1EL, England on 25 May 2011 | |
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 2011 | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
23 Nov 2009 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
17 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 Dec 2008 | 363a | Return made up to 17/11/08; full list of members | |
01 Dec 2008 | 288b | Appointment terminated director ann nicholson | |
30 Nov 2007 | 363a | Return made up to 17/11/07; full list of members |