Advanced company searchLink opens in new window

WILLOUGHBY (880) LIMITED

Company number 09476210

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)
11 Sep 2024 CH01 Director's details changed for Mr Greg Lashley on 15 July 2024
09 Sep 2024 CH01 Director's details changed for Mr Greg Lashley on 15 July 2024
08 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
21 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
21 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
07 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
07 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
22 Aug 2023 AA Full accounts made up to 31 December 2021
04 Jul 2023 TM01 Termination of appointment of Neill Timothy Ryder as a director on 19 June 2023
09 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
16 Sep 2022 PSC05 Change of details for Archer Bidco Limited as a person with significant control on 2 August 2022
02 Sep 2022 AD01 Registered office address changed from Imex, Embassy House 575 -559 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DX England to The Maylands Building 200 Maylands Avenue Hemel Hempstead HP2 7TG on 2 September 2022
28 Jul 2022 PSC05 Change of details for Archer Bidco Limited as a person with significant control on 9 August 2019
18 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
22 Dec 2021 MR04 Satisfaction of charge 094762100014 in full
16 Jul 2021 AA Full accounts made up to 31 December 2020
07 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 May 2021 SH01 Statement of capital following an allotment of shares on 20 May 2021
  • GBP 4,388,293.935
09 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
08 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
15 Apr 2020 PSC02 Notification of Archer Bidco Limited as a person with significant control on 9 August 2019
14 Apr 2020 CS01 Confirmation statement made on 6 March 2020 with updates
14 Apr 2020 PSC07 Cessation of Ldc Iv Lp as a person with significant control on 9 August 2019
13 Nov 2019 MR01 Registration of charge 094762100014, created on 6 November 2019
22 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association