HRE WILLOW LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-05 with updates

View Document

18/02/2518 February 2025 Resolutions

View Document

13/02/2513 February 2025 Memorandum and Articles of Association

View Document

13/02/2513 February 2025 Statement of company's objects

View Document

30/12/2430 December 2024 Accounts for a small company made up to 2024-03-31

View Document

21/10/2421 October 2024 Resolutions

View Document

21/10/2421 October 2024 Statement of capital on 2024-10-21

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

14/10/2414 October 2024 Change of share class name or designation

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

22/03/2422 March 2024 Termination of appointment of Gareth Edward Owen as a director on 2024-03-15

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2023-03-31

View Document

03/07/233 July 2023 Termination of appointment of Bozkurt Aydinoglu as a director on 2023-06-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

02/01/222 January 2022 Accounts for a small company made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM GRESHAM HOUSE PLC, OCTAGON POINT 5 CHEAPSIDE LONDON EC2V 6AA UNITED KINGDOM

View Document

24/02/2024 February 2020 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

15/01/2015 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES ERNEST GUEST / 20/06/2019

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. BOZKURT AYDINOGLU / 20/06/2019

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EDWARD OWEN / 20/06/2019

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / HAZEL RENEWABLE ENERGY VCT 1 PLC. / 07/03/2019

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / HAZEL RENEWABLE ENERGY VCT 2 PLC. / 07/03/2019

View Document

11/03/1911 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 227 SHEPHERDS BUSH ROAD LONDON W6 7AS ENGLAND

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR. BOZKURT AYDINOGLU

View Document

16/02/1816 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

23/05/1623 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 35 NEW BRIDGE STREET LONDON EC4V 6BW

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EDWARD OWEN / 27/10/2014

View Document

16/06/1516 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES ERNEST GUEST / 27/10/2014

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

16/06/1416 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

24/05/1324 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

01/02/131 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR GARETH EDWARD OWEN

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BAKER

View Document

31/05/1231 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 35 NEW BRIDGE STREET LONDON ECV4 6BW UNITED KINGDOM

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES ERNEST GUEST / 01/12/2011

View Document

14/12/1114 December 2011 01/11/11 STATEMENT OF CAPITAL GBP 1750002

View Document

14/12/1114 December 2011 25/11/11 STATEMENT OF CAPITAL GBP 1995002

View Document

12/09/1112 September 2011 CURRSHO FROM 31/05/2012 TO 30/04/2012

View Document

12/09/1112 September 2011 13/06/11 STATEMENT OF CAPITAL GBP 1500002

View Document

23/05/1123 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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