- Company Overview for WILLOWDEEN DEVELOPMENTS LTD (05741186)
- Filing history for WILLOWDEEN DEVELOPMENTS LTD (05741186)
- People for WILLOWDEEN DEVELOPMENTS LTD (05741186)
- Charges for WILLOWDEEN DEVELOPMENTS LTD (05741186)
- More for WILLOWDEEN DEVELOPMENTS LTD (05741186)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Dec 2024 | CS01 | Confirmation statement made on 24 October 2024 with no updates | |
05 Feb 2024 | CH01 | Director's details changed for Mr Dean Iles on 5 February 2024 | |
05 Feb 2024 | CH03 | Secretary's details changed for Mr Dean Iles on 5 February 2024 | |
05 Feb 2024 | PSC04 | Change of details for Mr Dean Iles as a person with significant control on 5 February 2024 | |
05 Feb 2024 | AD01 | Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 5 February 2024 | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
17 Jan 2023 | MR04 | Satisfaction of charge 057411860017 in full | |
17 Jan 2023 | MR01 | Registration of charge 057411860021, created on 16 January 2023 | |
16 Jan 2023 | MR01 | Registration of charge 057411860020, created on 13 January 2023 | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 24 October 2022 with updates | |
14 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Jul 2021 | PSC04 | Change of details for Mr Dean Iles as a person with significant control on 20 July 2021 | |
20 Jul 2021 | CH01 | Director's details changed for Mr Dean Iles on 20 July 2021 | |
20 Jul 2021 | CH03 | Secretary's details changed for Mr Dean Iles on 20 July 2021 | |
20 Jul 2021 | AD01 | Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on 20 July 2021 | |
22 Jun 2021 | MR01 | Registration of charge 057411860018, created on 18 June 2021 | |
22 Jun 2021 | MR01 | Registration of charge 057411860019, created on 18 June 2021 | |
18 Jun 2021 | MR04 | Satisfaction of charge 057411860011 in full | |
18 Jun 2021 | MR04 | Satisfaction of charge 057411860010 in full | |
18 Jun 2021 | MR04 | Satisfaction of charge 057411860012 in full | |
18 Jun 2021 | MR04 | Satisfaction of charge 057411860013 in full |