WILLOW BUG LTD

Company Documents

DateDescription
05/09/255 September 2025 NewRegistered office address changed from Westbridge Corporate Restructure Ltd, Office 17 Metro House Pepper Road Leeds LS10 2RU England to 9 Alexandra Road Hull HU5 2NA on 2025-09-05

View Document

29/10/2429 October 2024 Registered office address changed from Office 17 Metro House Pepper Road Leeds LS10 2RU England to Westbridge Corporate Restructure Ltd, Office 17 Metro House Pepper Road Leeds LS10 2RU on 2024-10-29

View Document

17/10/2417 October 2024 Compulsory strike-off action has been suspended

View Document

17/10/2417 October 2024 Compulsory strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

24/08/2424 August 2024 Registered office address changed from Westbridge Corporate Restructure Ltd 20 Wenlock Road London N1 7GU England to Office 17 Metro House Pepper Road Leeds LS10 2RU on 2024-08-24

View Document

19/07/2419 July 2024 Termination of appointment of Dominic Murray as a director on 2024-07-17

View Document

19/07/2419 July 2024 Cessation of Jessica Rachel Chippendale as a person with significant control on 2024-07-17

View Document

19/07/2419 July 2024 Appointment of Mr Christopher John Beaumont as a director on 2024-07-17

View Document

19/07/2419 July 2024 Termination of appointment of Jessica Rachel Chippendale as a director on 2024-07-17

View Document

18/07/2418 July 2024 Cessation of Dominic Murray as a person with significant control on 2024-07-17

View Document

18/07/2418 July 2024 Registered office address changed from 78 Beckenham Road Beckenham BR3 4RH England to Westbridge Corporate Restructure Ltd 20 Wenlock Road London N1 7GU on 2024-07-18

View Document

18/07/2418 July 2024 Notification of Westbridge Corporate Restructure Ltd as a person with significant control on 2024-07-17

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Micro company accounts made up to 2021-11-30

View Document

19/11/2219 November 2022 Compulsory strike-off action has been discontinued

View Document

16/11/2216 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

16/04/1816 April 2018 PREVEXT FROM 31/07/2017 TO 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MURRAY / 10/07/2017

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA RACHEL CHIPPENDALE / 10/07/2017

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MRS JESSICA RACHEL CHIPPENDALE / 10/07/2017

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MR DOMINIC MURRAY / 10/07/2017

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MURRAY / 10/07/2017

View Document

20/07/1620 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA RAEHEL CHIPPENDALE / 20/07/2016

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