Advanced company searchLink opens in new window

THE WILLOWS STAINES LIMITED

Company number 08802489

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)
14 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2024 CERTNM Company name changed feedback smd consultancy LIMITED\certificate issued on 06/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-05
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
03 May 2023 CERTNM Company name changed the willows staines LIMITED\certificate issued on 03/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-02
30 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
14 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with updates
30 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
17 Sep 2021 AA Total exemption full accounts made up to 31 December 2019
02 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
01 Feb 2021 TM01 Termination of appointment of John Francis Dunning as a director on 1 February 2021
01 Feb 2021 PSC07 Cessation of John Francis Dunning as a person with significant control on 1 February 2021
01 Feb 2021 PSC01 Notification of Mary Christina Mcdonnell as a person with significant control on 1 February 2021
01 Feb 2021 AP01 Appointment of Ms Mary Christina Mcdonnell as a director on 1 February 2021
15 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with no updates
22 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
27 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-24
18 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jul 2018 AD01 Registered office address changed from 87 Granville Place Elm Park Road Pinner Middlesex HA5 3NL to The Willows Moor Lane Staines-upon-Thames TW19 6EG on 12 July 2018
12 Jul 2018 PSC07 Cessation of James Patrick Connaughton as a person with significant control on 12 July 2018
12 Jul 2018 TM01 Termination of appointment of James Patrick Connaughton as a director on 12 July 2018
12 Jul 2018 PSC01 Notification of John Francis Dunning as a person with significant control on 2 July 2018