Advanced company searchLink opens in new window

WILLOW FINANCIAL LIMITED

Company number 10331950

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)
14 Sep 2024 CS01 Confirmation statement made on 12 August 2024 with no updates
29 May 2024 AA Micro company accounts made up to 31 August 2023
07 Sep 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
31 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
15 Sep 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
20 Aug 2021 AA Micro company accounts made up to 31 August 2020
03 Sep 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
06 Feb 2020 AA Micro company accounts made up to 31 August 2019
03 Dec 2019 CH01 Director's details changed for Mrs Danielle Bibbey on 29 October 2019
03 Dec 2019 CH01 Director's details changed for Mr Arthur Bibbey on 29 October 2019
29 Oct 2019 AD01 Registered office address changed from 10 Torrs Close Southcrest Redditch B97 4JR United Kingdom to The Old Rectory 407 Stourbridge Road Catshill Bromsgrove B61 9LG on 29 October 2019
30 Aug 2019 RP04PSC07 Second filing for the cessation of Danielle Campbell as a person with significant control
30 Aug 2019 RP04PSC08 Second filing for the notification of a person with significant control statement
12 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
12 Aug 2019 PSC08 Notification of a person with significant control statement
  • ANNOTATION Clarification a second filed PSC08 was registered on 30/08/2019.
28 May 2019 AA Micro company accounts made up to 31 August 2018
27 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
27 Aug 2018 PSC07 Cessation of Danielle Campbell as a person with significant control on 28 August 2017
  • ANNOTATION Clarification a second filed PSC07 was registered on 30/08/2019.
13 May 2018 AA Micro company accounts made up to 31 August 2017
23 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 15/08/2017
05 Jan 2018 SH01 Statement of capital following an allotment of shares on 16 August 2016
  • GBP 12
28 Aug 2017 CS01 15/08/17 Statement of Capital gbp 12
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 23/01/2018.
25 Aug 2017 CH01 Director's details changed for Miss Danielle Campbell on 9 December 2016