THE WILLOWS MANAGEMENT COMPANY (RESERVOIR ROAD) LIMITED
Company number 06254438
- Company Overview for THE WILLOWS MANAGEMENT COMPANY (RESERVOIR ROAD) LIMITED (06254438)
- Filing history for THE WILLOWS MANAGEMENT COMPANY (RESERVOIR ROAD) LIMITED (06254438)
- People for THE WILLOWS MANAGEMENT COMPANY (RESERVOIR ROAD) LIMITED (06254438)
- More for THE WILLOWS MANAGEMENT COMPANY (RESERVOIR ROAD) LIMITED (06254438)
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) |
---|---|---|---|
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
22 Jul 2016 | AP01 | Appointment of Mr Paul Brown as a director on 9 July 2016 | |
18 Jul 2016 | TM01 | Termination of appointment of Robert Thomas Risker as a director on 29 June 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
02 Mar 2016 | AP01 | Appointment of Mr Jan Pieter Vermeer as a director on 9 February 2016 | |
05 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
25 Nov 2015 | AP01 | Appointment of Mr Martin Barry Haynes as a director on 24 November 2015 | |
25 Nov 2015 | AP01 | Appointment of Mr Robert Peter Clifton as a director on 24 November 2015 | |
25 Nov 2015 | AP01 | Appointment of Mr Robert Thomas Risker as a director on 24 November 2015 | |
25 Nov 2015 | AP01 | Appointment of Mr Paul John Wilde as a director on 24 November 2015 | |
25 Nov 2015 | AP01 | Appointment of Mr Darren Mark Cook as a director on 24 November 2015 | |
25 Nov 2015 | AD01 | Registered office address changed from Stonehouse Barn Penkridge Bank Road Slitting Mill Rugeley Staffordshire WS15 2UE to C/O C/O Highfields Consultants 102 Tettenhall Road Wolverhampton WV6 0BW on 25 November 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of Anthony Dennis Zazulak as a director on 20 November 2015 | |
19 Nov 2015 | AP03 | Appointment of Mrs Emma Jane Dawson as a secretary on 19 November 2015 | |
19 Nov 2015 | AP01 | Appointment of Mrs Emma Jane Dawson as a director on 19 November 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
01 Jul 2015 | TM01 | Termination of appointment of Carl Hardwick as a director on 23 February 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Angela Carol Hardwick as a director on 23 February 2015 | |
10 Jun 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
07 Jun 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
11 Jun 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
21 May 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
26 Jan 2012 | AP01 | Appointment of Mrs Angela Carol Hardwick as a director |