WILLOW ASSET MANAGEMENT LTD

Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

19/02/2519 February 2025 Order of court to wind up

View Document

31/10/2431 October 2024 Termination of appointment of Philip Matthew Gardiner as a director on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of Mitchell Grant Bellenie as a director on 2024-10-31

View Document

31/10/2431 October 2024 Cessation of G&G Worldwide Limited as a person with significant control on 2024-10-31

View Document

31/10/2431 October 2024 Cessation of Philip Matthew Gardiner as a person with significant control on 2024-10-31

View Document

31/10/2431 October 2024 Appointment of Mr Paul John Bohill as a director on 2024-10-31

View Document

31/10/2431 October 2024 Notification of Paul Bohill as a person with significant control on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of G & G Worldwide Limited as a director on 2024-10-31

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/02/2413 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

20/10/2320 October 2023 Appointment of Mr Mitchell Grant Bellenie as a director on 2023-10-20

View Document

20/10/2320 October 2023 Cessation of John Godfrey as a person with significant control on 2023-10-20

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/12/2220 December 2022 Registered office address changed from 26 st. Margarets Green Ipswich IP4 2BN England to 25 st. Margarets Green Ipswich IP4 2BN on 2022-12-20

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Director's details changed for G & G Worldwide Limited on 2022-02-18

View Document

18/02/2218 February 2022 Change of details for G&G Worldwide Limited as a person with significant control on 2022-02-18

View Document

18/02/2218 February 2022 Director's details changed for Mr Philip Matthew Gardiner on 2022-02-18

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/12/2023 December 2020 REGISTERED OFFICE CHANGED ON 23/12/2020 FROM JACKSON HOUSE FIRST FLOOR 86 SANDY HILL LANE IPSWICH IP3 0NA ENGLAND

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

30/10/2030 October 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 6 EPILSON HOUSE WEST ROAD IPSWICH IP3 9FJ ENGLAND

View Document

06/06/206 June 2020 DISS40 (DISS40(SOAD))

View Document

05/06/205 June 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/01/2017 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL BOHILL

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR PAUL JOHN BOHILL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / G&G WORLDWIDE LIMITED / 01/08/2019

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM HORNBEAM HOUSE BIDWELL ROAD RACKHEATH NORWICH NORFOLK NR13 6PT

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/01/1922 January 2019 CURRSHO FROM 31/12/2019 TO 31/05/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

04/07/184 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093580680001

View Document

12/06/1812 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093580680001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 COMPANY NAME CHANGED WILLOW ASSET MANAGMENT LTD. CERTIFICATE ISSUED ON 29/09/17

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 COMPANY NAME CHANGED TIME RESALE LTD CERTIFICATE ISSUED ON 19/07/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/08/1612 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / G & G GLOBAL ENTERPRISES LIMITED / 14/06/2016

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MATTHEW GARDINER / 10/06/2016

View Document

08/01/168 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR PHILIP MATTHEW GARDINER

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP GARDINER

View Document

24/04/1524 April 2015 CORPORATE DIRECTOR APPOINTED G & G GLOBAL ENTERPRISES LIMITED

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GARDINER / 08/01/2015

View Document

17/12/1417 December 2014 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