WILLOW AND HONEY LTD

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

07/11/247 November 2024 Application to strike the company off the register

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

04/12/234 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

04/08/214 August 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

10/09/2010 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

04/12/194 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

15/11/1815 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 4 MANSELL STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6NR UNITED KINGDOM

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM OLD RECTORY BARN DORSINGTON STRATFORD-UPON-AVON CV37 8AX ENGLAND

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MRS LUCY ANNA CAREY MYATT / 13/09/2017

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MRS HANNAH MARGARET ESTHER LESATELE / 13/09/2017

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY ANNA CAREY MYATT / 13/09/2017

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY ANNA CAREY MYATT / 13/09/2017

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH MARGARET ESTHER LESATELE / 13/09/2017

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

11/03/1611 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

03/03/153 March 2015 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