WILLOW CONSTRUCTION SERVICES LIMITED



Company Documents

DateDescription
11/01/2411 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

Analyse these accounts
24/01/2324 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

10/06/1610 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
14/12/1514 December 2015 DIRECTOR APPOINTED MRS LESA FIONA EDGE

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR ALEX EDGE

View Document

10/06/1510 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
05/06/145 June 2014 SAIL ADDRESS CHANGED FROM: C/O S JOHNSTON & CO 24 PICTON HOUSE HUSSAR COURT, WESTSIDE VIEW WATERLOOVILLE HAMPSHIRE PO7 7SQ UNITED KINGDOM

View Document

05/06/145 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

Analyse these accounts
31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

Analyse these accounts
29/05/1329 May 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

18/06/1218 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/07/1131 July 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/06/1029 June 2010 SAIL ADDRESS CREATED

View Document

29/06/1029 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/06/1029 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART EDGE / 29/05/2010

View Document



31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/07/096 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

31/05/0931 May 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/07/0817 July 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/10/0720 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

26/07/0626 July 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/06/0528 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0517 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/02/0525 February 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/02/0517 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 11 DRAGOON HOUSE HUSSAR COURT WATERLOOVILLE PO7 7SF

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: G OFFICE CHANGED 14/02/05 11 DRAGOON HOUSE HUSSAR COURT WATERLOOVILLE PO7 7SF

View Document

28/01/0528 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

31/05/0431 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/01/045 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/045 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0318 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

16/11/0216 November 2002 REGISTERED OFFICE CHANGED ON 16/11/02 FROM: 15B SOMERSET HOUSE, HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SG

View Document

16/11/0216 November 2002 REGISTERED OFFICE CHANGED ON 16/11/02 FROM: G OFFICE CHANGED 16/11/02 15B SOMERSET HOUSE, HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SG

View Document

16/11/0216 November 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 COMPANY NAME CHANGED BUILDER 4 U LIMITED CERTIFICATE ISSUED ON 12/09/02

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company