WILLOW FIELDS (DARTFORD) NO. 3 MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewMicro company accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

14/09/2314 September 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/02/2316 February 2023 Director's details changed for Allan Douglas Walker on 2016-08-13

View Document

29/01/2329 January 2023 Termination of appointment of Dawn Minchington as a director on 2023-01-23

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

10/11/2110 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/01/162 January 2016 31/12/15 NO MEMBER LIST

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/01/152 January 2015 31/12/14 NO MEMBER LIST

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/02/1422 February 2014 DIRECTOR APPOINTED MRS DAWN MINCHINGTON

View Document

07/01/147 January 2014 31/12/13 NO MEMBER LIST

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/01/135 January 2013 31/12/12 NO MEMBER LIST

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/01/124 January 2012 31/12/11 NO MEMBER LIST

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/01/1115 January 2011 31/12/10 NO MEMBER LIST

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/01/1015 January 2010 31/12/09 NO MEMBER LIST

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT JAMES MCKENZIE / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN DOUGLAS WALKER / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY HINTON / 15/01/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/01/0919 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/01/083 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

12/01/0712 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/01/0626 January 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 25 LAGONDA WAY DARTFORD KENT DA1 5HP

View Document

13/01/0513 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/01/0410 January 2004 ANNUAL RETURN MADE UP TO 03/12/03

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/05/0312 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 ANNUAL RETURN MADE UP TO 31/12/01

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 31 WALLIS CLOSE WILMINGTON KENT DA2 7BE

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

18/01/0118 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

27/03/0027 March 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

09/06/999 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

25/01/9925 January 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

04/02/984 February 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

17/07/9717 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

21/03/9721 March 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

12/03/9612 March 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

13/06/9513 June 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

27/09/9427 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

11/01/9411 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9411 January 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

22/03/9322 March 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

23/02/9323 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/02/9323 February 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

31/03/9231 March 1992 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992 REGISTERED OFFICE CHANGED ON 13/03/92 FROM: 39 THAMES STREET WEYBRIDGE SURREY KT13 8JG

View Document

10/03/9210 March 1992 DIRECTOR RESIGNED

View Document

10/03/9210 March 1992 DIRECTOR RESIGNED

View Document

10/03/9210 March 1992 DIRECTOR RESIGNED

View Document

10/03/9210 March 1992 DIRECTOR RESIGNED

View Document

10/03/9210 March 1992 SECRETARY RESIGNED

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

24/01/9224 January 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

18/01/9118 January 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

16/07/9016 July 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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