WILLOW SHOPFITTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Total exemption full accounts made up to 2024-11-30

View Document

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

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

18/07/2418 July 2024 Registered office address changed from The Waldersgave Beverley High Road Dunsville Hull East Yorkshire HU6 0AD to Willow Shopfitting Limited Beatrice Road Kettering Northamptonshire NN16 9QR on 2024-07-18

View Document

19/02/2419 February 2024 Registration of charge 036653960001, created on 2024-02-13

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

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

View Accounts

24/11/2324 November 2023 Change of share class name or designation

View Document

04/10/234 October 2023 Appointment of Mr Calum Haggan as a director on 2019-12-01

View Document

04/10/234 October 2023 Termination of appointment of Bhopinder Singh Panesar as a secretary on 2023-10-03

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-11-30

View Document

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

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

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

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

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

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

29/01/2029 January 2020 01/12/19 STATEMENT OF CAPITAL GBP 3

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

28/01/2028 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/01/1914 January 2019 30/11/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

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

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

13/01/1713 January 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

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

27/07/1627 July 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

10/11/1510 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

10/11/1410 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

11/11/1311 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/11/1212 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/01/126 January 2012 Annual return made up to 10 November 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/12/1023 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/11/0923 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

30/03/0930 March 2009 RETURN MADE UP TO 10/11/08; NO CHANGE OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED PAULA WILLIS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHANE WILLIS / 08/12/2008

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM WALDERGRAVE BEVERLEY ROAD DUNSWELL HU6 0AD

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

22/11/0322 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

16/12/0216 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

05/11/025 November 2002 SECRETARY RESIGNED

View Document

05/11/025 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 SECRETARY RESIGNED

View Document

05/11/025 November 2002 NEW SECRETARY APPOINTED

View Document

11/12/0111 December 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

17/11/0017 November 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 NEW SECRETARY APPOINTED

View Document

17/11/9817 November 1998 SECRETARY RESIGNED

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 REGISTERED OFFICE CHANGED ON 17/11/98 FROM: 73-75 PRINCESS STREET ST. PETERS SQUARE MANCHESTER GREATER MANCHESTER M2 4EG

View Document

10/11/9810 November 1998 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