HAMILTON WILLS DESIGN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

21/05/2521 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Change of details for The Hon Mrs Charlotte Alexandra Hamilton Edgar as a person with significant control on 2023-08-08

View Document

09/08/239 August 2023 Director's details changed for The Hon Mrs Charlotte Alexandra Hamilton Edgar on 2023-08-08

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

18/10/2218 October 2022 Registered office address changed from Church House Clapton-on-the-Hill Cheltenham GL54 2LG England to Salterswell Farm Little Compton Moreton in Marsh GL56 0RR on 2022-10-18

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/07/2116 July 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / THE HON CHARLOTTE ALEXANDRA HAMILTON WILLS / 30/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / THE HON CHARLOTTE ALEXANDRA HAMILTON WILLS / 15/12/2018

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM BRITANNIA HOUSE BRITANNIA WAY LONDON SW6 2HJ ENGLAND

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/08/2017

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE WILLS

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/07/177 July 2017 COMPANY NAME CHANGED WILLOW INTERIOR DESIGNS LTD CERTIFICATE ISSUED ON 07/07/17

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM CHURCH HOUSE CLAPTON CHELTENHAM GLOS GL54 2LG UNITED KINGDOM

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / THE HON CHARLOTTE ALEXANDRA HAMILTON WILLS / 23/02/2017

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / THE HON CHARLOTTE WILLS / 25/08/2016

View Document

22/08/1622 August 2016 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