THE WILLOWS HOME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070134510003

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/12/1917 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

13/06/1813 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUP DEVINDER KAUR NAHIL

View Document

09/08/179 August 2017 CESSATION OF PALVINDER KAUR KHAIRA AS A PSC

View Document

09/08/179 August 2017 CESSATION OF AMRITPAL SINGH KHAIRA AS A PSC

View Document

09/08/179 August 2017 CESSATION OF TARLOCHAN SINGH KHAIRA AS A PSC

View Document

09/08/179 August 2017 02/06/17 STATEMENT OF CAPITAL GBP 3000

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNNY PARKASH SINGH NAHIL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUP DEVINDER KAUR NAHIL / 20/06/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNNY PARKASH SINGH NAHIL / 20/06/2017

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR KRISHAN SOHAL

View Document

20/06/1720 June 2017 SECRETARY'S CHANGE OF PARTICULARS / RUP DEVINDER KAUR NAHIL / 20/06/2017

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 20 CROSSLANDS AVENUE NORWOOD GREEN SOUTHALL MIDDLESEX UB2 5QZ

View Document

15/06/1715 June 2017 SECRETARY APPOINTED RUP DEVINDER KAUR NAHIL

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, SECRETARY TARLOCHAN KHAIRA

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR KRISHAN PARKASH SOHAL

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MRS RUP DEVINDER KAUR NAHIL

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR SUNNY PARKASH SINGH NAHIL

View Document

14/06/1714 June 2017 SECRETARY APPOINTED RUP DEVINDER KAUR NAHIL

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR AMRITPAL KHAIRA

View Document

09/06/179 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/06/173 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070134510005

View Document

31/05/1731 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070134510004

View Document

15/11/1615 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070134510003

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1514 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/09/1414 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AMRJTPAL SINGH KHAIRA / 10/09/2013

View Document

10/09/1310 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/09/1114 September 2011 PREVSHO FROM 30/09/2011 TO 31/03/2011

View Document

14/09/1114 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

28/05/1128 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/05/1119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

26/01/1126 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/11/1015 November 2010 COMPANY NAME CHANGED DENISON HOUSE LIMITED CERTIFICATE ISSUED ON 15/11/10

View Document

12/11/1012 November 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AMRJTPAL SINGH KHAIRA / 09/09/2010

View Document

11/11/1011 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TARLOCHAN SINGH KHAIRA / 09/09/2010

View Document

09/09/099 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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