Advanced company searchLink opens in new window

WILLOW DRAINAGE LIMITED

Company number 10833590

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)
07 Oct 2019 TM02 Termination of appointment of Suzanne Lawrence as a secretary on 4 October 2019
07 Oct 2019 AP01 Appointment of Mr Stephen Glen Hemsley as a director on 4 October 2019
07 Oct 2019 AP01 Appointment of John Christopher Stewart Dent as a director on 4 October 2019
07 Oct 2019 AD01 Registered office address changed from Unit 9, Revenge Road Lordswood Industrial Estate, Lordswood Chatham Kent ME5 8UD United Kingdom to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 7 October 2019
07 Oct 2019 PSC02 Notification of Wpl Group Holdings Limited as a person with significant control on 7 October 2019
07 Oct 2019 PSC07 Cessation of Suzanne Lawrence as a person with significant control on 7 October 2019
07 Oct 2019 PSC07 Cessation of Ian Lawrence as a person with significant control on 7 October 2019
07 Oct 2019 AP01 Appointment of Mr Joseph Lawrence as a director on 4 October 2019
12 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
12 Jul 2019 PSC01 Notification of Suzanne Lawrence as a person with significant control on 4 September 2017
12 Jul 2019 PSC01 Notification of Ian Lawrence as a person with significant control on 4 September 2017
12 Jul 2019 PSC07 Cessation of Wpl Group Holdings Limited as a person with significant control on 4 September 2017
24 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
22 Jan 2019 AD01 Registered office address changed from Globe House, Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom to Unit 9, Revenge Road Lordswood Industrial Estate, Lordswood Chatham Kent ME5 8UD on 22 January 2019
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
19 Apr 2018 AP03 Appointment of Suzanne Lawrence as a secretary on 18 April 2018
22 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Dec 2017 SH01 Statement of capital following an allotment of shares on 4 September 2017
  • GBP 100
06 Dec 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 December 2017
23 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-23
  • GBP 1