Advanced company searchLink opens in new window

WILLOWSIDE HOMES LIMITED

Company number 08544117

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)
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
  • GBP 100
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
  • GBP 100
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
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
  • GBP 100
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