- Company Overview for WILLOWSPAR LIMITED (09276705)
- Filing history for WILLOWSPAR LIMITED (09276705)
- People for WILLOWSPAR LIMITED (09276705)
- Charges for WILLOWSPAR LIMITED (09276705)
- More for WILLOWSPAR LIMITED (09276705)
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
|