DMC3 WILLOWSIDE LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/08/2431 August 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-09-30

View Document

27/03/2427 March 2024 Termination of appointment of Paul Leslie Hayter as a director on 2024-03-27

View Document

27/03/2427 March 2024 Appointment of Mr Lucien Norman Mcqueen as a director on 2024-03-27

View Document

27/03/2427 March 2024 Registered office address changed from In C/O Glanvilles Llp First Floor, Langstone Gate Solent Road Havant PO9 1TR England to 27 Willowside Waterlooville PO8 9AQ on 2024-03-27

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

19/10/1819 October 2018 NOTIFICATION OF PSC STATEMENT ON 26/07/2018

View Document

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

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

06/08/186 August 2018 CESSATION OF ROLAND PETER LEWIS AS A PSC

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, SECRETARY CLIVE HAWKES

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM DRIFTSTONE MANOR MIDDLE WAY KINGSTON GORSE EAST PRESTON WEST SUSSEX BN16 1SB UNITED KINGDOM

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED VICTORIA STRANGE

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED CHRISTINE BANWELL

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED PAUL LESLIE HAYTER

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED RAYMOND PECKHAM

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE HAWKES

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROLAND LEWIS

View Document

01/09/171 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JJXG PROPERTIES LTD


  • 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