WILLOW AND DAISY HOME LTD
Company Documents
Date | Description |
---|---|
08/10/248 October 2024 | Final Gazette dissolved via compulsory strike-off |
08/10/248 October 2024 | Final Gazette dissolved via compulsory strike-off |
29/09/2429 September 2024 | Micro company accounts made up to 2023-12-31 |
23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
21/08/2321 August 2023 | Registered office address changed to PO Box 4385, 07872496 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-21 |
26/01/2326 January 2023 | Registered office address changed from The Bristol Office 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2023-01-26 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/12/2211 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
24/01/2224 January 2022 | Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY England to The Bristol Office 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY on 2022-01-24 |
11/01/2211 January 2022 | Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 2022-01-11 |
08/01/228 January 2022 | Confirmation statement made on 2021-12-06 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/12/1817 December 2018 | REGISTERED OFFICE CHANGED ON 17/12/2018 FROM GF RO 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
07/12/187 December 2018 | REGISTERED OFFICE CHANGED ON 07/12/2018 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY |
29/09/1829 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
06/01/186 January 2018 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/10/171 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/12/1513 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
23/09/1523 September 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
03/01/153 January 2015 | Annual return made up to 6 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/09/1415 September 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13 |
06/01/146 January 2014 | Annual return made up to 6 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
31/08/1331 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/12/1230 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders |
30/12/1230 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON COLLIS / 01/08/2012 |
30/12/1230 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE COLLIS / 01/08/2012 |
20/12/1220 December 2012 | REGISTERED OFFICE CHANGED ON 20/12/2012 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM |
06/12/116 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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