Advanced company searchLink opens in new window

WILLOWBROOK FOODS LIMITED

Company number NI037757

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)
04 Nov 2016 AA Full accounts made up to 31 January 2016
07 Mar 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10,000
04 Nov 2015 AA Full accounts made up to 31 January 2015
28 Aug 2015 MR01 Registration of charge NI0377570006, created on 10 August 2015
14 Aug 2015 MR01 Registration of charge NI0377570005, created on 10 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please email northernirelanddeeds@companieshouse.gov.uk
11 Aug 2015 MR04 Satisfaction of charge 3 in full
11 Aug 2015 MR04 Satisfaction of charge 4 in full
16 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10,000
03 Nov 2014 AA Full accounts made up to 31 January 2014
21 Mar 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10,000
21 Oct 2013 AA Full accounts made up to 31 January 2013
02 May 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
22 Apr 2013 CH01 Director's details changed for William Mccann on 22 April 2013
12 Apr 2013 AP03 Appointment of Mrs Janine Mccann as a secretary
04 Apr 2013 TM02 Termination of appointment of Mary Miskelly as a secretary
23 Oct 2012 AA Full accounts made up to 31 January 2012
13 Apr 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
07 Dec 2011 AP03 Appointment of Mary Miskelly as a secretary
07 Dec 2011 TM02 Termination of appointment of Elizabeth O'prey as a secretary
03 Nov 2011 AA Full accounts made up to 31 January 2011
25 Mar 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
03 Nov 2010 AA Full accounts made up to 31 January 2010
08 Sep 2010 MEM/ARTS Memorandum and Articles of Association
08 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors empowered to execute a guarantee 03/08/2010
11 May 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders