Advanced company searchLink opens in new window

WILLOWPOINT LIMITED

Company number 06790802

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)
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
  • GBP 1
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
  • GBP 1
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