WILLOW PROJECT 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
24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/09/2224 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

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

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

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

View Accounts

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MRS HEATHER COPELAND

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MRS KIRSTEN IRISH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/08/159 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/08/144 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/07/1331 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/08/127 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/08/111 August 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

01/08/111 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/07/1026 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 SAIL ADDRESS CREATED

View Document

26/07/1026 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

11/10/0911 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/07/0917 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/08/081 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM 30 ORCHARD WAY MOSTERTON BEAMINSTER DORSET DT8 3LT

View Document

01/08/081 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/081 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/08/0720 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

15/09/0615 September 2006 VARYING SHARE RIGHTS AND NAMES

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 6 THE LINEN YARD SOUTH STREET CREWKERNE SOMERSET TA18 8AB

View Document

31/07/0631 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 1 ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/08/036 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/07/0222 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/04/0117 April 2001 S-DIV 03/10/00

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

28/09/9928 September 1999 ALTER MEM AND ARTS 13/07/99

View Document

28/09/9928 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/9924 September 1999 REGISTERED OFFICE CHANGED ON 24/09/99 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

22/09/9922 September 1999 COMPANY NAME CHANGED SUPERVISE LIMITED CERTIFICATE ISSUED ON 23/09/99

View Document

20/09/9920 September 1999 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 NEW SECRETARY APPOINTED

View Document

13/07/9913 July 1999 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