Advanced company searchLink opens in new window

WILLOWSPAR LIMITED

Company number 09276705

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 Dec 2020 AD01 Registered office address changed from 38 Shrewsbury Avenue London England SW14 8JZ to Mortlake Business Centre Unit 310, 20 Mortlake High Street London SW14 8JN on 1 December 2020
17 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
07 Aug 2020 AD01 Registered office address changed from 55 Stone Road Business Park Stone Road Stoke-on-Trent Staffs ST4 6SR to 38 Shrewsbury Avenue London England SW14 8JZ on 7 August 2020
08 Jul 2020 TM01 Termination of appointment of Oliver Charles Harley Rodger as a director on 28 June 2020
09 Mar 2020 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 55 Stone Road Business Park Stone Road Stoke-on-Trent Staffs ST4 6SR on 9 March 2020
08 Jan 2020 AA Total exemption full accounts made up to 30 December 2018
27 Sep 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
27 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with updates
09 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2019 AA Total exemption full accounts made up to 31 December 2017
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2018 CS01 Confirmation statement made on 6 September 2018 with updates
27 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
18 Dec 2017 CH01 Director's details changed for Mr Simon James Blakebrough on 15 December 2017
18 Dec 2017 AD01 Registered office address changed from C/O Haysmacintyre 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017
23 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with updates
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
03 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 3 August 2017
03 Aug 2017 PSC02 Notification of Roquebrook Residential Limited as a person with significant control on 6 April 2016
27 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Feb 2016 MR01 Registration of charge 092767050002, created on 24 February 2016
25 Feb 2016 MR01 Registration of charge 092767050001, created on 24 February 2016
23 Nov 2015 TM01 Termination of appointment of Christopher John Edwards as a director on 10 November 2015
12 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1