- Company Overview for WILLOWSIDE HOMES LIMITED (08544117)
- Filing history for WILLOWSIDE HOMES LIMITED (08544117)
- People for WILLOWSIDE HOMES LIMITED (08544117)
- Charges for WILLOWSIDE HOMES LIMITED (08544117)
- More for WILLOWSIDE HOMES LIMITED (08544117)
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) |
---|---|---|---|
05 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
07 Jun 2017 | CH01 | Director's details changed for Mr Andrew Guy Hyman on 23 January 2017 | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
07 Jun 2016 | AD03 | Register(s) moved to registered inspection location 43 Oakley Court Benson Wallingford Oxfordshire OX10 6QH | |
07 Jun 2016 | AD02 | Register inspection address has been changed to 43 Oakley Court Benson Wallingford Oxfordshire OX10 6QH | |
10 Nov 2015 | MR04 | Satisfaction of charge 085441170005 in full | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 May 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
15 May 2015 | MR04 | Satisfaction of charge 085441170001 in full | |
15 May 2015 | MR04 | Satisfaction of charge 085441170004 in full | |
15 May 2015 | MR04 | Satisfaction of charge 085441170002 in full | |
15 May 2015 | MR04 | Satisfaction of charge 085441170003 in full | |
23 Apr 2015 | MR01 |
Registration of charge 085441170005, created on 23 April 2015
|
|
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
06 Jun 2014 | CH01 | Director's details changed for Mr Andrew Guy Hyman on 1 May 2014 | |
17 Jan 2014 | AD01 | Registered office address changed from Abbots Lodge Goring Heath Oxfordshire RG8 7RZ United Kingdom on 17 January 2014 | |
06 Aug 2013 | MR01 | Registration of charge 085441170001 | |
06 Aug 2013 | MR01 | Registration of charge 085441170002 | |
03 Aug 2013 | MR01 | Registration of charge 085441170004 | |
03 Aug 2013 | MR01 | Registration of charge 085441170003 | |
15 Jul 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 31 March 2014 |