WILLOUGHBY FIELDS MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

30/05/2530 May 2025 Appointment of Miss Amber Sharee Hussain as a director on 2025-05-30

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/01/244 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/07/231 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/01/233 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/06/2120 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

05/02/215 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MS ANNE CHRISTINE LEWIS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

14/02/1914 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOHNSTON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 6 COURT FARM BARNS TACKLEY KIDLINGTON OXON OX5 3AL

View Document

08/07/178 July 2017 NOTIFICATION OF PSC STATEMENT ON 08/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR SAMUEL JOHNSTON

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN SMITH

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 20/06/16 NO MEMBER LIST

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 20/06/15 NO MEMBER LIST

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/07/145 July 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH HALE

View Document

05/07/145 July 2014 20/06/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/10/1318 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 20/06/13 NO MEMBER LIST

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/06/1225 June 2012 APPOINTMENT TERMINATED, SECRETARY LAURA THOMLINSON

View Document

25/06/1225 June 2012 CORPORATE SECRETARY APPOINTED PEERLESS PROPERTIES (OXFORD) LTD

View Document

25/06/1225 June 2012 20/06/12 NO MEMBER LIST

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 20/06/11 NO MEMBER LIST

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SMITH / 20/06/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA THOMLINSON / 20/06/2010

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM C/O KENNETH HALE FLAT 5 WROSLYN ROAD FREELAND WITNEY OXFORDSHIRE OX29 8JB UNITED KINGDOM

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 6 COURT FARM BARNS TACKLEY KIDLINGTON OXON OX5 3AL UNITED KINGDOM

View Document

09/08/109 August 2010 20/06/10 NO MEMBER LIST

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HALE / 20/06/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM ANCHGOR HOUSE 269 BANBURY ROAD SUMMERTOWN OXFORD OXFORDSHIRE OX2 7JF

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED SECRETARY JOHN SIMMS

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN WILLOUGHBY

View Document

20/07/0920 July 2009 ANNUAL RETURN MADE UP TO 20/06/09

View Document

20/07/0920 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/097 July 2009 DIRECTOR APPOINTED MR STEVEN SMITH

View Document

07/07/097 July 2009 DIRECTOR APPOINTED LAURA THOMLINSON

View Document

07/07/097 July 2009 SECRETARY APPOINTED LAURA THOMLINSON

View Document

06/07/096 July 2009 DIRECTOR APPOINTED MR KENNETH HALE

View Document

12/03/0912 March 2009 DISS40 (DISS40(SOAD))

View Document

11/03/0911 March 2009 ANNUAL RETURN MADE UP TO 15/06/08

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY JOHN SIMMS

View Document

20/01/0920 January 2009 FIRST GAZETTE

View Document

02/11/082 November 2008 REGISTERED OFFICE CHANGED ON 02/11/2008 FROM 8 SAINT ALDATES OXFORD OXFORDSHIRE OX1 1BS

View Document

30/09/0830 September 2008 SECRETARY APPOINTED JOHN FRASER SIMMS

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED STEPHEN JOHN HENRY WILLOUGHBY

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

20/06/0720 June 2007 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