- 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) |
---|---|---|---|
28 Sep 2007 | 225 | Accounting reference date extended from 30/11/07 to 31/03/08 | |
19 Sep 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
10 May 2007 | CERTNM | Company name changed families care homes LIMITED\certificate issued on 10/05/07 | |
20 Mar 2007 | 287 | Registered office changed on 20/03/07 from: cedar lodge, martock business estate, martock, somerset TA12 6HB | |
26 Feb 2007 | 288c | Director's particulars changed | |
26 Feb 2007 | 363a | Return made up to 17/11/06; full list of members | |
29 Sep 2006 | 288a | New director appointed | |
16 May 2006 | 395 | Particulars of mortgage/charge | |
28 Apr 2006 | 88(2)R | Ad 11/04/06--------- £ si 599@1=599 £ ic 1/600 | |
28 Apr 2006 | 288a | New director appointed | |
28 Apr 2006 | 287 | Registered office changed on 28/04/06 from: brook farm, newton road, north petherton, somerset TA6 6NA | |
28 Apr 2006 | 288b | Director resigned | |
28 Apr 2006 | 288b | Secretary resigned;director resigned | |
24 Apr 2006 | 288b | Secretary resigned | |
24 Apr 2006 | 288b | Director resigned | |
04 Apr 2006 | 288a | New secretary appointed;new director appointed | |
04 Apr 2006 | 288a | New director appointed | |
08 Mar 2006 | 287 | Registered office changed on 08/03/06 from: 16 churchill way, cardiff, CF10 2DX | |
24 Jan 2006 | CERTNM | Company name changed megafame LIMITED\certificate issued on 24/01/06 | |
16 Jan 2006 | 288a | New secretary appointed;new director appointed | |
16 Jan 2006 | 288a | New director appointed | |
17 Nov 2005 | NEWINC | Incorporation |