WILLOW WALK DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

02/07/232 July 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2021-07-31

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR ASHWIN PARAJIYA

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

16/04/2016 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114658750001

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROHIT BABBAR

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 59 ISHAM ROAD NORBURY LONDON SW16 4TG ENGLAND

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR ASHWIN AMBALAL PARAJIYA

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR NEHA SHAH

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR ROHIT BABBAR

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR FAZAL MOHAMED KHALIDI

View Document

16/07/1816 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information