Advanced company searchLink opens in new window

WILLOW FUNERAL SERVICES LTD

Company number 14577063

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)
30 Jan 2025 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Jan 2025 WU04 Appointment of a liquidator
10 Jan 2025 AD01 Registered office address changed from Yeomans Eastcombe Bishops Lydeard Taunton TA4 3HU England to C/O Frp Advisory Minerva 29 East Parade Leeds LS1 5PS on 10 January 2025
28 Nov 2024 COCOMP Order of court to wind up
07 Oct 2024 AA Micro company accounts made up to 31 March 2024
04 Sep 2024 CS01 Confirmation statement made on 4 September 2024 with updates
24 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
06 Dec 2023 AA01 Current accounting period extended from 31 January 2024 to 31 March 2024
20 Nov 2023 TM01 Termination of appointment of Kenneth Alfred Kea as a director on 20 November 2023
28 Feb 2023 CH01 Director's details changed for Mr Matthew Dominic Foster on 28 February 2023
27 Feb 2023 PSC01 Notification of Matthew Foster as a person with significant control on 27 February 2023
27 Feb 2023 AD01 Registered office address changed from , Calyx House Silver Street, Taunton, TA1 3DJ, England to Yeomans Eastcombe Bishops Lydeard Taunton TA4 3HU on 27 February 2023
27 Feb 2023 PSC07 Cessation of Kenneth Alfred Kea as a person with significant control on 27 February 2023
24 Feb 2023 CH01 Director's details changed for Mr Matthew Dominic Foster on 24 February 2023
24 Feb 2023 PSC07 Cessation of Matthew Dominic Foster as a person with significant control on 24 February 2023
24 Feb 2023 PSC01 Notification of Kenneth Alfred Kea as a person with significant control on 24 February 2023
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with updates
24 Feb 2023 AP01 Appointment of Mr Kenneth Alfred Kea as a director on 24 February 2023
24 Feb 2023 CH01 Director's details changed for Mr Dominic Foster on 24 February 2023
25 Jan 2023 CH01 Director's details changed for Mr Matthew Dominic Foster on 20 January 2023
11 Jan 2023 AD01 Registered office address changed from , Yeomans Eastcombe, Taunton, TA4 3HU, United Kingdom to Yeomans Eastcombe Bishops Lydeard Taunton TA4 3HU on 11 January 2023
07 Jan 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-01-07
  • GBP 1