WILLOW TECHNOLOGIES LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Resolutions

View Document

13/03/2513 March 2025

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Termination of appointment of Peter Haining as a director on 2024-04-12

View Document

25/04/2425 April 2024 Termination of appointment of Peter Haining as a secretary on 2024-04-12

View Document

15/04/2415 April 2024 Appointment of Lyn Marion Bruce Davidson as a secretary on 2024-03-26

View Document

18/03/2418 March 2024

View Document

20/01/2420 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

27/10/2327 October 2023

View Document

24/03/2324 March 2023 Termination of appointment of Mark Stephen Del Giudice as a director on 2023-03-03

View Document

22/03/2322 March 2023

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

23/12/2223 December 2022

View Document

23/12/2223 December 2022

View Document

19/12/2219 December 2022

View Document

19/12/2219 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

19/12/2219 December 2022

View Document

29/09/2229 September 2022 Registration of charge 024130000003, created on 2022-09-22

View Document

28/02/2228 February 2022

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

27/09/2127 September 2021 Full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Registration of charge 024130000002, created on 2021-06-24

View Document

29/06/2129 June 2021 Registration of charge 024130000001, created on 2021-06-24

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

08/08/188 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/07/186 July 2018 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

08/11/178 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

19/07/1619 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM C/O MARK DEL GIUDICE UNIT 3 BORERS ARMS ROAD COPTHORNE CRAWLEY WEST SUSSEX RH10 3LH

View Document

11/01/1611 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

29/09/1529 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

08/01/158 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

09/09/149 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 2 WEST WING CHELWOOD VACHERY, NUTLEY EAST SUSSEX TN22 3HR

View Document

14/01/1414 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

19/08/1319 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

10/01/1310 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

03/09/123 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/01/1210 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

18/11/1118 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/01/1117 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

21/10/1021 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN PEARCE / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN DEL GIUDICE / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

09/10/099 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

14/01/0914 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/01/0811 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/046 February 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED

View Document

18/01/0118 January 2001 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/01/0118 January 2001 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0118 January 2001 REGISTERED OFFICE CHANGED ON 18/01/01 FROM: ACAL HOUSE GUILDFORD ROAD LIGHTWATER SURREY GU18 5SA

View Document

22/08/0022 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/09/992 September 1999 REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 33 WELLINGTON BUSINESS PARK DUKES RIDE CROWTHORNE BERKSHIRE RG45 6LS

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/01/9829 January 1998 REGISTERED OFFICE CHANGED ON 29/01/98 FROM: 644 AJAX AVENUE SLOUGH BERKSHIRE SL1 4BQ

View Document

21/01/9821 January 1998 RETURN MADE UP TO 07/01/98; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/04/9722 April 1997 REGISTERED OFFICE CHANGED ON 22/04/97 FROM: 2 WEST WING CHELWOOD VACHERY NUTLEY EAST SUSSEX TN22 3HR

View Document

10/03/9710 March 1997 RETURN MADE UP TO 07/01/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 SECRETARY RESIGNED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 ADOPT MEM AND ARTS 16/01/97

View Document

06/02/976 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/01/97

View Document

06/02/976 February 1997 ACC. REF. DATE EXTENDED FROM 31/01/97 TO 31/03/97

View Document

24/01/9724 January 1997 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

26/09/9626 September 1996 RETURN MADE UP TO 07/01/96; FULL LIST OF MEMBERS; AMEND

View Document

20/02/9620 February 1996 RETURN MADE UP TO 07/01/96; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 RETURN MADE UP TO 07/01/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 REGISTERED OFFICE CHANGED ON 30/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/10/9421 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

02/03/942 March 1994 RETURN MADE UP TO 07/01/94; FULL LIST OF MEMBERS

View Document

15/11/9315 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

19/08/9319 August 1993 AUDITOR'S RESIGNATION

View Document

19/01/9319 January 1993 RETURN MADE UP TO 07/01/93; CHANGE OF MEMBERS

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

19/10/9219 October 1992 £ NC 10000/10100 30/09/92

View Document

19/10/9219 October 1992 NC INC ALREADY ADJUSTED 30/09/92

View Document

02/10/922 October 1992 AUDITOR'S RESIGNATION

View Document

14/01/9214 January 1992 RETURN MADE UP TO 07/01/92; FULL LIST OF MEMBERS

View Document

16/07/9116 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

28/01/9128 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/01

View Document

14/01/9114 January 1991 RETURN MADE UP TO 07/01/91; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/08/8921 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/8911 August 1989 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