WILLOVER PROPERTY LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Registration of charge 011544430004, created on 2025-06-30

View Document

08/07/258 July 2025 Registration of charge 011544430002, created on 2025-06-30

View Document

08/07/258 July 2025 Registration of charge 011544430003, created on 2025-06-30

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

01/04/251 April 2025 Satisfaction of charge 1 in full

View Document

23/12/2423 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

21/04/2421 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Memorandum and Articles of Association

View Document

05/04/245 April 2024 Resolutions

View Document

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

View Accounts

28/03/2428 March 2024 Notification of Willover Group Limited as a person with significant control on 2024-03-27

View Document

28/03/2428 March 2024 Termination of appointment of Richard James Shepperson as a director on 2024-03-27

View Document

28/03/2428 March 2024 Cessation of Graham Shepperson as a person with significant control on 2024-03-27

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW to Prospect House 1 Prospect Place, Millennium Way Pride Park Derby DE24 8HG on 2023-10-24

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

24/12/2124 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

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

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

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

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

View Accounts

05/10/185 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

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

View Accounts

20/09/1720 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

27/06/1627 June 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

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

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

23/04/1323 April 2013 COMPANY NAME CHANGED WILLOVER LIMITED CERTIFICATE ISSUED ON 23/04/13

View Document

16/04/1316 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

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

View Accounts

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/05/123 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/04/1120 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

17/02/1117 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN SHEPPERSON / 06/04/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES SHEPPERSON / 06/04/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SHEPPERSON / 06/04/2010

View Document

07/05/107 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES SHEPPERSON / 06/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SHEPPERSON / 06/04/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

28/02/0128 February 2001 REGISTERED OFFICE CHANGED ON 28/02/01 FROM: 84 FRIAR LANE NOTTINGHAM NOTTINGHAMSHIRE NG1 6ED

View Document

28/02/0128 February 2001 SECRETARY RESIGNED

View Document

28/02/0128 February 2001 NEW SECRETARY APPOINTED

View Document

03/05/003 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

05/02/995 February 1999 REGISTERED OFFICE CHANGED ON 05/02/99 FROM: WESTBURY HOUSE 186 DERBY ROAD NOTTINGHAM NG7 1NF

View Document

20/05/9820 May 1998 RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

19/05/9719 May 1997 RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 AUDITOR'S RESIGNATION

View Document

09/01/969 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

07/04/957 April 1995 RETURN MADE UP TO 06/04/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/05/9426 May 1994 RETURN MADE UP TO 06/04/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

10/05/9310 May 1993 RETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

20/11/9220 November 1992 DIRECTOR RESIGNED

View Document

09/04/929 April 1992 RETURN MADE UP TO 06/04/92; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

31/05/9131 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

12/05/9112 May 1991 S386 DISP APP AUDS 20/03/91

View Document

09/04/919 April 1991 RETURN MADE UP TO 30/01/91; NO CHANGE OF MEMBERS

View Document

11/09/9011 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

11/09/9011 September 1990 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

20/11/8920 November 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

30/11/8730 November 1987 RETURN MADE UP TO 17/04/87; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

10/04/8410 April 1984 ANNUAL ACCOUNTS MADE UP DATE 31/05/82

View Document

11/01/8311 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/05/81

View Document

15/10/8115 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/05/80

View Document

01/08/781 August 1978 ARTICLES OF ASSOCIATION

View Document

26/04/7426 April 1974 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