WILLOW 2001 LIMITED
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/10/2317 October 2023 | Total exemption full accounts made up to 2023-03-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/05/2220 May 2022 | Total exemption full accounts made up to 2021-05-31 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/02/213 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
30/01/2030 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
03/05/163 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
25/02/1625 February 2016 | REGISTERED OFFICE CHANGED ON 25/02/2016 FROM THE OLD MANOR HOUSE BOCKLETON TENBURY WELLS WORCESTERSHIRE WR15 8PP |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
01/05/151 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/05/1413 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BURGESS ADAMS / 13/04/2014 |
13/05/1413 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
13/05/1413 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE ADAMS / 13/04/2014 |
13/05/1413 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE ADAMS / 13/05/2014 |
26/11/1326 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 042087780003 |
23/09/1323 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 042087780002 |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
02/05/132 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
02/05/122 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
13/10/1113 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
06/06/116 June 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
08/06/108 June 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
16/06/0916 June 2009 | PREVSHO FROM 31/08/2009 TO 31/05/2009 |
02/06/092 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
08/05/098 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
06/07/076 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
21/05/0721 May 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
05/05/065 May 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
03/05/053 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
16/06/0416 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
12/05/0412 May 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
09/05/039 May 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
04/03/034 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
20/11/0220 November 2002 | S366A DISP HOLDING AGM 11/11/02 |
02/05/022 May 2002 | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS |
09/04/029 April 2002 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/08/02 |
17/05/0117 May 2001 | NEW DIRECTOR APPOINTED |
17/05/0117 May 2001 | NEW SECRETARY APPOINTED |
17/05/0117 May 2001 | NEW DIRECTOR APPOINTED |
09/05/019 May 2001 | SECRETARY RESIGNED |
09/05/019 May 2001 | DIRECTOR RESIGNED |
08/05/018 May 2001 | REGISTERED OFFICE CHANGED ON 08/05/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
01/05/011 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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