Advanced company searchLink opens in new window

WILLOWS 21 LTD

Company number 11426511

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)
20 Jun 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
25 Jul 2023 AP01 Appointment of Mr Dean Starr as a director on 12 July 2023
25 Jul 2023 AP01 Appointment of Mr Gavin John Mullaley as a director on 12 July 2023
03 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with updates
17 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 May 2023 SH01 Statement of capital following an allotment of shares on 25 April 2023
  • GBP 631,579
08 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
10 Nov 2022 CH01 Director's details changed for Ms Jennifer Gould on 28 June 2022
04 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
14 Feb 2022 AD01 Registered office address changed from Stephen Quay Accountancy, the Granary Tarrant Hinton Blandford Forum DT11 8JF England to The Old Farmhouse Gussage St Michael Wimborne Dorset BH21 5JE on 14 February 2022
23 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
25 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
18 Sep 2020 AP01 Appointment of Ms Amanda Newton as a director on 1 September 2020
18 Sep 2020 PSC08 Notification of a person with significant control statement
18 Sep 2020 AP01 Appointment of Mr Ronnie Gleeson as a director on 1 September 2020
29 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with updates
29 Jul 2020 PSC07 Cessation of Amanda Newton as a person with significant control on 1 January 2020
29 Jul 2020 PSC07 Cessation of Jennifer Gould as a person with significant control on 1 January 2020
29 Jul 2020 PSC07 Cessation of Stephen James Brunskill as a person with significant control on 1 January 2020
20 Jun 2020 AP01 Appointment of Ms Jennifer Gould as a director on 14 June 2020
20 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
24 Sep 2019 AD01 Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL England to Stephen Quay Accountancy, the Granary Tarrant Hinton Blandford Forum DT11 8JF on 24 September 2019
12 Aug 2019 PSC01 Notification of Amanda Newton as a person with significant control on 8 August 2019