Advanced company searchLink opens in new window

THE KENT WILLOW TRADING LIMITED

Company number 10465930

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)
29 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
27 Apr 2024 PSC01 Notification of Susan Deirdre Shields as a person with significant control on 21 March 2024
27 Apr 2024 PSC07 Cessation of Janet Roe as a person with significant control on 21 March 2024
06 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
12 Oct 2023 CH04 Secretary's details changed for Tricor Secretaries Limited on 30 September 2023
25 May 2023 AA Total exemption full accounts made up to 30 June 2022
07 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
07 Nov 2022 SH01 Statement of capital following an allotment of shares on 4 August 2017
  • GBP 30,000
05 Jul 2022 AD01 Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA United Kingdom to C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG on 5 July 2022
23 May 2022 CH01 Director's details changed for Ms Claire Sabrina Taylor on 9 May 2022
09 May 2022 AP04 Appointment of Tricor Secretaries Limited as a secretary on 4 May 2022
09 May 2022 TM02 Termination of appointment of Stellar Company Secretary Limited as a secretary on 4 May 2022
31 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
08 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
08 Nov 2021 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom to Kendal House 1 Conduit Street London W1S 2XA on 8 November 2021
16 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
16 Dec 2020 CS01 Confirmation statement made on 6 November 2020 with updates
16 Apr 2020 CH01 Director's details changed for Mrs Claire Sabrina Taylor on 27 March 2020
15 Apr 2020 CH01 Director's details changed for Mrs Claire Sabrina Taylor on 27 March 2020
29 Mar 2020 AA Micro company accounts made up to 30 June 2019
15 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
13 Nov 2019 AP01 Appointment of Mrs Claire Sabrina Taylor as a director on 12 November 2019
13 Nov 2019 AP01 Appointment of Mr Daryl Vincent Hine as a director on 12 November 2019
13 Nov 2019 TM01 Termination of appointment of Christopher Douglas Francis Mills as a director on 30 September 2019
19 Mar 2019 AA Micro company accounts made up to 30 June 2018