Advanced company searchLink opens in new window

WILLOW JVCO LIMITED

Company number 13546594

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)
28 Sep 2024 AA Micro company accounts made up to 31 December 2023
03 Aug 2024 CS01 Confirmation statement made on 3 August 2024 with updates
04 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
01 Jun 2023 AA Micro company accounts made up to 31 December 2022
17 May 2023 SH01 Statement of capital following an allotment of shares on 27 October 2022
  • GBP 2,209,102
28 Feb 2023 AP03 Appointment of Mr Christopher Wright as a secretary on 1 February 2023
27 Feb 2023 AA01 Previous accounting period extended from 31 August 2022 to 31 December 2022
27 Feb 2023 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Apartment 13 38 Paradise Street Birmingham B1 2AF on 27 February 2023
19 Jan 2023 MA Memorandum and Articles of Association
19 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Nov 2022 MA Memorandum and Articles of Association
20 Sep 2022 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 20 September 2022
11 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
06 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 1,559,002
29 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 3
24 Dec 2021 PSC02 Notification of Ducalian Capital Limited as a person with significant control on 30 November 2021
24 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 2
24 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 24 December 2021
24 Dec 2021 AP01 Appointment of Mr James Oliver Hancock as a director on 30 November 2021
24 Dec 2021 AP01 Appointment of Robert Charles Cherry as a director on 30 November 2021
04 Aug 2021 NEWINC Incorporation
Statement of capital on 2021-08-04
  • GBP 1