- Company Overview for WILLOUGHBY ROAD LIMITED (10743071)
- Filing history for WILLOUGHBY ROAD LIMITED (10743071)
- People for WILLOUGHBY ROAD LIMITED (10743071)
- Charges for WILLOUGHBY ROAD LIMITED (10743071)
- More for WILLOUGHBY ROAD LIMITED (10743071)
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
|
|
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
|
|
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 |