Advanced company searchLink opens in new window

WILLOWS FINANCE LIMITED

Company number 06678545

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Aug 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
12 May 2015 AA Total exemption small company accounts made up to 31 August 2014
15 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
28 Aug 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
07 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
16 Apr 2013 AD01 Registered office address changed from Ground Floor Suite 2 Waterton Park Waterton Bridgend Mid Glamorgan CF31 3PH on 16 April 2013
31 Aug 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
03 Aug 2012 TM02 Termination of appointment of Debbie Nurton as a secretary
07 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Sep 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
05 Jul 2011 TM01 Termination of appointment of Catherine Harris as a director
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
20 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Mr James Henri Millan on 21 August 2010
09 Aug 2010 AD01 Registered office address changed from 6 Bank Buildings Bridgend Industrial Estate Bridgend CF31 3SB on 9 August 2010
10 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
22 Jun 2010 SH01 Statement of capital following an allotment of shares on 6 May 2010
  • GBP 99
24 May 2010 AA Total exemption small company accounts made up to 31 August 2009
20 May 2010 AP01 Appointment of Catherine Sarah Diane Harris as a director
04 Sep 2009 287 Registered office changed on 04/09/2009 from summit house 170 finchley road london NW3 6BP united kingdom
02 Sep 2009 363a Return made up to 21/08/09; full list of members
02 Sep 2009 288c Director's change of particulars / james millan / 26/06/2009
02 Sep 2009 288c Secretary's change of particulars / debbie nurton / 26/06/2009
21 Aug 2008 NEWINC Incorporation