WILLOW PRINTING AND DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTermination of appointment of Barry John Kilshaw as a secretary on 2025-07-02

View Document

11/08/2511 August 2025 NewAppointment of Mrs Cheryl Jane Lamble as a secretary on 2025-07-02

View Document

11/08/2511 August 2025 NewTermination of appointment of Barry John Kilshaw as a director on 2025-07-02

View Document

18/07/2518 July 2025 Change of details for Mrs Cheryl Jane Lamble as a person with significant control on 2025-07-02

View Document

18/07/2518 July 2025 Cessation of Barry John Kilshaw as a person with significant control on 2025-07-02

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/05/2317 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

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

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

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

View Accounts

25/02/2125 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/11/2028 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

27/02/2027 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/11/1924 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

25/02/1925 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, SECRETARY CHERYL LAMBLE

View Document

29/11/1829 November 2018 SECRETARY APPOINTED MR BARRY JOHN KILSHAW

View Document

21/03/1821 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

18/11/1718 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN KILSHAW / 18/11/2017

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/11/1517 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/11/1429 November 2014 SECRETARY'S CHANGE OF PARTICULARS / CHERYL LAMBLE / 10/01/2014

View Document

29/11/1429 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

29/11/1429 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL LAMBLE / 10/01/2014

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/12/136 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/12/128 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/12/117 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR PARTICIA KILSHAW

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN KILSHAW

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/11/1017 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY KILSHAW / 12/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN REGINALD KILSHAW / 12/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL LAMBLE / 12/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PARTICIA KILSHAW / 12/11/2009

View Document

04/12/094 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

12/11/0212 November 2002 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