MARK2 DEVELOPMENTS (THE WILLOWS) LTD

Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-04-29

View Document

31/01/2531 January 2025 Previous accounting period shortened from 2024-04-30 to 2024-04-29

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

18/10/2218 October 2022 Certificate of change of name

View Document

07/10/227 October 2022 Certificate of change of name

View Document

06/10/226 October 2022 Registered office address changed from Office Flats 1-6 the Willows Wickford Essex SS12 0FJ United Kingdom to 171 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5LN on 2022-10-06

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-06-24 with no updates

View Document

31/03/2231 March 2022 Compulsory strike-off action has been discontinued

View Document

31/03/2231 March 2022 Compulsory strike-off action has been discontinued

View Document

30/03/2230 March 2022 Registration of charge 107302050002, created on 2022-03-28

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/03/2230 March 2022 Registration of charge 107302050001, created on 2022-03-28

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/03/2126 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BATESON

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

01/04/201 April 2020 CESSATION OF MARK CHRISTOPHER CUNDY AS A PSC

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR MARK JAMES PULLEN

View Document

01/04/201 April 2020 CESSATION OF ALAN HOLLINGSWORTH AS A PSC

View Document

01/04/201 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES PULLEN

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CATHERSIDES

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR BENJAMIN JAMES ANTHONY BATESON

View Document

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR DAVID CATHERSIDES

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAZZARD

View Document

19/04/1719 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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