WILLOWBROOK LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Change of details for Mrs India Marie Ayres as a person with significant control on 2025-04-28

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

08/11/248 November 2024 Director's details changed for Miss India Marie Wilson on 2024-11-07

View Document

08/11/248 November 2024 Director's details changed for Miss India Marie Ayres on 2024-11-07

View Document

07/11/247 November 2024 Change of details for Miss India Marie Wilson as a person with significant control on 2024-11-07

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/11/196 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR DONNA WILSON

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SACHA JAY WILSON

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDIA WILSON

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON WILSON

View Document

31/10/1831 October 2018 CESSATION OF DONNA MARIE WILSON AS A PSC

View Document

31/10/1831 October 2018 CESSATION OF SIMON JOHN WILSON AS A PSC

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 11 AMBERSIDE WOOD LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TP ENGLAND

View Document

06/02/186 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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