Advanced company searchLink opens in new window

WILLOWLOCH LIMITED

Company number 09159005

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)
01 Feb 2019 SH01 Statement of capital following an allotment of shares on 15 February 2018
  • GBP 225,000
11 Jan 2019 AP01 Appointment of Mrs Zarka Sarwar as a director on 7 January 2019
07 Dec 2018 TM01 Termination of appointment of Zarka Sarwar as a director on 26 November 2018
26 Nov 2018 AP01 Appointment of Mr Mohammed Adil Sarwar as a director on 19 November 2018
12 Sep 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
24 Jul 2018 MR04 Satisfaction of charge 091590050004 in full
24 Jul 2018 MR04 Satisfaction of charge 091590050005 in full
24 Jul 2018 MR04 Satisfaction of charge 091590050006 in full
23 Jul 2018 MR01 Registration of charge 091590050008, created on 19 July 2018
23 Jul 2018 MR01 Registration of charge 091590050009, created on 19 July 2018
26 Jun 2018 MR04 Satisfaction of charge 091590050007 in full
30 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
26 Sep 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
22 Dec 2016 MR01 Registration of charge 091590050007, created on 22 December 2016
07 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Oct 2016 CS01 Confirmation statement made on 4 August 2016 with updates
23 Sep 2016 MR01 Registration of charge 091590050006, created on 21 September 2016
22 Sep 2016 MR01 Registration of charge 091590050005, created on 21 September 2016
28 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
16 Sep 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
09 Jun 2015 AP01 Appointment of Mrs Zarka Sarwar as a director on 27 April 2015
13 May 2015 TM01 Termination of appointment of Aneel Mussarat as a director on 27 April 2015
13 May 2015 TM01 Termination of appointment of Graham Edward Lake as a director on 27 April 2015
13 May 2015 TM01 Termination of appointment of Carol Allen as a director on 27 April 2015
13 May 2015 AD01 Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL England to Rush Farm Gore Lane Alderley Edge Cheshire SK9 7SP on 13 May 2015