- Company Overview for ORANGE WILLOW LIMITED (09435635)
- Filing history for ORANGE WILLOW LIMITED (09435635)
- People for ORANGE WILLOW LIMITED (09435635)
- Charges for ORANGE WILLOW LIMITED (09435635)
- More for ORANGE WILLOW LIMITED (09435635)
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) |
---|---|---|---|
09 Aug 2024 | AD01 | Registered office address changed from 378 378 Walsall Road Perry Barr Birmingham West Midlands B42 2LX United Kingdom to 378 Walsall Road Perry Barr Birmingham B42 2LX on 9 August 2024 | |
09 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with updates | |
09 Aug 2024 | PSC02 | Notification of V2 Estates Ltd as a person with significant control on 9 August 2024 | |
09 Aug 2024 | AD01 | Registered office address changed from 14 Mallard Industrial Estate Charles Street Horbury West Yorkshire WF4 5FD England to 378 378 Walsall Road Perry Barr Birmingham West Midlands B42 2LX on 9 August 2024 | |
09 Aug 2024 | AP01 | Appointment of Mr Venay Kumar Verma as a director on 9 August 2024 | |
09 Aug 2024 | AP01 | Appointment of Mr Vishal Verma as a director on 9 August 2024 | |
09 Aug 2024 | PSC07 | Cessation of Michael Peter May as a person with significant control on 9 August 2024 | |
09 Aug 2024 | PSC07 | Cessation of Helen Louise May as a person with significant control on 9 August 2024 | |
09 Aug 2024 | TM01 | Termination of appointment of Michael Peter May as a director on 9 August 2024 | |
09 Aug 2024 | TM01 | Termination of appointment of Helen Louise May as a director on 9 August 2024 | |
06 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
16 May 2024 | MR04 | Satisfaction of charge 094356350003 in full | |
26 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
26 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
16 Jun 2022 | PSC04 | Change of details for Mrs Helen Louise May as a person with significant control on 1 July 2021 | |
16 Jun 2022 | CH01 | Director's details changed for Mrs Helen Louise May on 1 July 2021 | |
16 Jun 2022 | PSC04 | Change of details for Mr Michael Peter May as a person with significant control on 26 June 2021 | |
16 Jun 2022 | CH01 | Director's details changed for Mr Michael Peter May on 26 June 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
28 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
22 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates |