WILLOW BRIDGE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-18 with updates

View Document

14/05/2514 May 2025 Appointment of Mr Peter John Clayton as a director on 2025-02-25

View Document

25/02/2525 February 2025 Appointment of Mr David Alan Clayton as a director on 2025-02-25

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC ARTHUR CLAYTON

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/08/1613 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/10/1528 October 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ERIC ARTHUR CLAYTON / 28/06/2014

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/07/1412 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 PREVSHO FROM 31/12/2013 TO 31/10/2013

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM WESTMINSTER ST MARKS COURT TEESDALE BUSINESS PARK STOCKTON ON TEES TEESSIDE TS17 6QP

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/07/1324 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM WILLOW BRIDGE WORKS CARLTON STOCKTON-ON-TEES CLEVELAND TS21 1EB

View Document

10/01/1310 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

09/01/139 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/139 January 2013 COMPANY NAME CHANGED E.A. CLAYTON LIMITED CERTIFICATE ISSUED ON 09/01/13

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RILEY

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS RILEY

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITFIELD

View Document

08/01/138 January 2013 DIRECTOR APPOINTED ERIC ARTHUR CLAYTON

View Document

08/01/138 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

08/01/138 January 2013 CONSOLIDATION 20/12/12

View Document

28/12/1228 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

28/12/1228 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

28/12/1228 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

28/12/1228 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

28/12/1228 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/12/1228 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

28/12/1228 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

28/12/1228 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/12/1228 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/07/1223 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/07/114 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DAVID RILEY / 05/02/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID RILEY / 01/10/2009

View Document

12/08/1012 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED ANDREW WHITFIELD

View Document

20/05/1020 May 2010 ADOPT ARTICLES 29/04/2010

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR IAN CLAYTON

View Document

05/10/095 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/07/087 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 NC DEC ALREADY ADJUSTED 18/10/06

View Document

16/11/0616 November 2006 750000 TO A SH BAL B SH 18/10/06

View Document

16/11/0616 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

19/09/0319 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/028 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/12/9920 December 1999 NEW SECRETARY APPOINTED

View Document

20/12/9920 December 1999 SECRETARY RESIGNED

View Document

29/09/9929 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9616 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/08/9611 August 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9518 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/12/957 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

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

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/07/9415 July 1994 RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/08/9329 August 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

15/08/9215 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/07/9210 July 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

10/07/9210 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/924 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9119 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/07/9119 July 1991 RETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS

View Document

08/08/908 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/908 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/908 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9010 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/07/9010 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/07/893 July 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/8817 June 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

17/06/8817 June 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

23/07/8723 July 1987 RETURN MADE UP TO 23/06/87; FULL LIST OF MEMBERS

View Document

23/07/8723 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/06/8620 June 1986 RETURN MADE UP TO 19/06/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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