- Company Overview for WILLOWPOINT LIMITED (06790802)
- Filing history for WILLOWPOINT LIMITED (06790802)
- People for WILLOWPOINT LIMITED (06790802)
- More for WILLOWPOINT LIMITED (06790802)
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) |
---|---|---|---|
15 Sep 2015 | CH01 | Director's details changed for Ms Maria Perry on 15 September 2015 | |
04 Mar 2015 | CH01 | Director's details changed for Ms Maria Perry on 4 March 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
12 Dec 2013 | AD01 | Registered office address changed from Studio 1 Goldhawk Road London W12 8EU England on 12 December 2013 | |
27 Nov 2013 | AD01 | Registered office address changed from St Peter's Studio 50 North Eyot Gardens London W6 9NL United Kingdom on 27 November 2013 | |
17 Sep 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
29 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
25 Apr 2012 | CH03 | Secretary's details changed for Ms Lynne Hurley on 25 April 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
07 Oct 2011 | CH03 | Secretary's details changed for Ms Lynne Hurley on 19 September 2011 | |
04 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
10 May 2011 | CH01 | Director's details changed for Ms Maria Perry on 28 January 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
20 Jan 2011 | AD01 | Registered office address changed from St Peters Studion 50 North Eyot Gardens London W6 9NL on 20 January 2011 | |
10 Aug 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
25 Sep 2009 | 288a | Director appointed maria perry | |
25 Sep 2009 | 288a | Secretary appointed lynne hurley | |
25 Sep 2009 | 287 | Registered office changed on 25/09/2009 from 5 parrs head mews george lane rochester kent ME1 1NP | |
31 Mar 2009 | 288b | Appointment terminated director paul graeme | |
31 Mar 2009 | 287 | Registered office changed on 31/03/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP england | |
14 Jan 2009 | NEWINC | Incorporation |