WILLOWBARK PROPERTIES LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewRegistered office address changed from C/O Pkf Cooper Parry Sky View Argosy Road East Midlands Airport Castle Donington Derby England DE74 2SA to C/O Central Joinery Group Ryder Close Swadlincote DE11 9EU on 2025-08-13

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

05/10/245 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

13/12/2313 December 2023 Change of details for Mr Neil Robert Bark as a person with significant control on 2023-12-07

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

29/07/2029 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

04/10/194 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

31/07/1831 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / RYAN MITCHELL BARK / 19/12/2017

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE BARK / 19/12/2017

View Document

14/08/1714 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/01/167 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM THE WHITEHOUSE 24 ASHBY ROAD EAST BRETBY BURTON-ON-TRENT DE15 0PT

View Document

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/01/156 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

18/12/1318 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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