- Company Overview for WILLOW DRAINAGE LIMITED (10833590)
- Filing history for WILLOW DRAINAGE LIMITED (10833590)
- People for WILLOW DRAINAGE LIMITED (10833590)
- More for WILLOW DRAINAGE LIMITED (10833590)
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
|
|
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
|