Advanced company searchLink opens in new window

WILLOUGHBY ROAD LIMITED

Company number 10743071

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)
26 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
27 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with updates
16 Oct 2023 AA Total exemption full accounts made up to 30 April 2022
05 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2023 AD01 Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023
16 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with updates
10 Feb 2023 PSC04 Change of details for Mr Stephen Dunn as a person with significant control on 10 February 2023
01 Jun 2022 AA Total exemption full accounts made up to 30 April 2021
28 Apr 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
28 Apr 2022 AA01 Current accounting period shortened from 29 April 2021 to 28 April 2021
28 Apr 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
12 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
27 Apr 2020 CS01 Confirmation statement made on 24 February 2020 with updates
07 Apr 2020 AA Total exemption full accounts made up to 30 April 2019
04 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 25/04/2019
04 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 26/04/2018
31 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
21 Jun 2019 AD01 Registered office address changed from Overdene House 49 Church Street Theale Reading RG7 5BX United Kingdom to 64 New Cavendish Street London W1G 8TB on 21 June 2019
31 May 2019 CS01 26/04/19 Statement of Capital gbp 100.00
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 04/03/2020.
17 Jan 2019 AA Micro company accounts made up to 30 April 2018
24 May 2018 CS01 Confirmation statement made on 26 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 04/03/2020.
24 May 2018 PSC04 Change of details for Mr Stephen Dunn as a person with significant control on 25 August 2017
24 May 2018 CH01 Director's details changed for Mr Stephen Dunn on 25 August 2017