WILLOW TREE INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Registration of charge 038034480010, created on 2025-05-12

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Cessation of Alan Gerard Rossiter as a person with significant control on 2024-06-24

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

26/06/2426 June 2024 Notification of Caroline Rossiter as a person with significant control on 2024-06-24

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/01/2430 January 2024 Secretary's details changed for Mrs Caroline Rossiter on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Mrs Caroline Rossiter on 2024-01-30

View Document

30/01/2430 January 2024 Change of details for Mr Alan Gerard Rossiter as a person with significant control on 2024-01-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/08/2314 August 2023 Second filing for the appointment of Mrs Caroline Rossiter as a director

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

13/07/2313 July 2023 Termination of appointment of Alan Gerard Rossiter as a director on 2022-12-18

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

13/04/2113 April 2021 Appointment of Mrs Caroline Rossiter as a director on 2021-03-10

View Document

09/04/219 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM ROSSITER / 06/08/2020

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN GERARD ROSSITER / 06/08/2020

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

01/09/201 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE ROSSITER / 06/08/2020

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GERARD ROSSITER / 06/08/2020

View Document

30/04/2030 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

26/03/1926 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

04/06/184 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/09/153 September 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/08/144 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/08/1228 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

15/08/1215 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/08/1116 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY RACHEL ROSSITER

View Document

28/10/1028 October 2010 SECRETARY APPOINTED MRS CAROLINE ROSSITER

View Document

28/10/1028 October 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 19 CAVENDISH ROAD LONDON NW6 7XT

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROSSITER / 01/09/2008

View Document

06/08/096 August 2009 SECRETARY'S CHANGE OF PARTICULARS / RACHEL HAMMEL / 01/09/2008

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/07/0821 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/03/0722 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0314 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 3 OMAN AVENUE CRICKLEWOOD LONDON NW2 6AX

View Document

18/10/0218 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

14/10/0214 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

20/08/0220 August 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 136 LINDEN AVENUE RUISLIP MIDDLESEX HA4 8UB

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

01/03/021 March 2002 COMPANY NAME CHANGED MICHAEL COLLIER ASSOCIATES LTD CERTIFICATE ISSUED ON 01/03/02

View Document

16/07/0116 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/09/00

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 NEW SECRETARY APPOINTED

View Document

01/02/001 February 2000 REGISTERED OFFICE CHANGED ON 01/02/00 FROM: 136 LINDEN AVENUE EASTCOTE RUISLUP MIDDLESEX HA4 8UB

View Document

16/07/9916 July 1999 SECRETARY RESIGNED

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

08/07/998 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