WILLOW COURT RESIDENTS ASSOCIATION (READING) LIMITED



Company Documents

DateDescription
31/12/2331 December 2023 Confirmation statement made on 2023-12-31 with no updates

View Document

08/08/238 August 2023 Micro company accounts made up to 2022-09-30

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

Analyse these accounts
24/01/2224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

Analyse these accounts
13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

12/01/1912 January 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL SYMES

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR DAVID CHEE HING CHEUNG

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR ANDREW GEORGE MILLER

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MYERS

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANASTASIA MYERS

View Document

17/06/1817 June 2018 SECRETARY APPOINTED MR BEN PETER FASHAM

View Document

17/06/1817 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ROSEMARY FASHAM / 16/06/2018

View Document

17/06/1817 June 2018 APPOINTMENT TERMINATED, SECRETARY DANIEL SYMES

View Document

16/06/1816 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / BEN PETER FASHAM / 16/06/2018

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts
08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts
10/01/1610 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts
18/01/1518 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
12/01/1412 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
19/01/1319 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/01/1124 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ROSEMARY ODOM / 23/01/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANASTASIA MYERS / 23/01/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE BALL / 23/01/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN PETER FASHAM / 23/01/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MYERS / 23/01/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SYMES / 23/01/2010

View Document

30/09/0930 September 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR GAY HARRIS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY BRIAN NORMAN

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/0730 September 2007 30/09/07 TOTAL EXEMPTION FULL

View Document

03/02/073 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document



16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 SECRETARY RESIGNED

View Document

03/05/033 May 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/09/0130 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 SECRETARY RESIGNED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/09/0030 September 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00 FROM: ELWES PROPERTY MANAGERS 39 PROSPECT STREET CAVERSHAM READING RG4 8JB

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00 FROM: G OFFICE CHANGED 31/05/00 ELWES PROPERTY MANAGERS 39 PROSPECT STREET CAVERSHAM READING RG4 8JB

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED

View Document

13/01/9913 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/01/982 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

16/07/9716 July 1997 REGISTERED OFFICE CHANGED ON 16/07/97 FROM: FLAT 2 WATERFORD COURT 26 RUSSELL STREET READING BERKSHIRE RG1 7XF

View Document

16/07/9716 July 1997 REGISTERED OFFICE CHANGED ON 16/07/97 FROM: G OFFICE CHANGED 16/07/97 FLAT 2 WATERFORD COURT 26 RUSSELL STREET READING BERKSHIRE RG1 7XF

View Document

11/04/9711 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/09/966 September 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 REGISTERED OFFICE CHANGED ON 09/08/96 FROM: FLAT 3 WATERFORD COURT 26 RUSSELL STREET READING BERKSHIRE RG1 7XF

View Document

09/08/969 August 1996 REGISTERED OFFICE CHANGED ON 09/08/96 FROM: G OFFICE CHANGED 09/08/96 FLAT 3 WATERFORD COURT 26 RUSSELL STREET READING BERKSHIRE RG1 7XF

View Document

19/06/9619 June 1996 NEW SECRETARY APPOINTED

View Document

30/09/9530 September 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

15/03/9415 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED

View Document

18/04/9318 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/04/9318 April 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/08/9212 August 1992 REGISTERED OFFICE CHANGED ON 12/08/92 FROM: 157 OXFORD ROAD READING BERKS RG1 7UY

View Document

12/08/9212 August 1992 REGISTERED OFFICE CHANGED ON 12/08/92 FROM: G OFFICE CHANGED 12/08/92 157 OXFORD ROAD READING BERKS RG1 7UY

View Document

12/08/9212 August 1992 NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

04/03/914 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/03/914 March 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/03/914 March 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

18/12/9018 December 1990 FIRST GAZETTE

View Document

30/09/9030 September 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

22/11/8922 November 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/09/8930 September 1989 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

30/09/8830 September 1988 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

16/02/8816 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/881 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

16/09/8716 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/879 September 1987 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