WILLOWDENE RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

03/12/243 December 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/03/2412 March 2024 Registered office address changed from Stanley Farm Chorley Bridgnorth WV16 6PS United Kingdom to Hales Court Stourbridge Road Halesowen West Midlands B63 3TT on 2024-03-12

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

01/03/241 March 2024 Register inspection address has been changed from 15 New Street Stourport-on-Severn DY13 8UW England to Hales Court Stourbridge Road Halesowen West Midlands B63 3TT

View Document

01/03/241 March 2024 Registered office address changed from Hales Court Stourbridge Road Halesowen B63 3TT England to Stanley Farm Chorley Bridgnorth WV16 6PS on 2024-03-01

View Document

01/03/241 March 2024 Cessation of John Arthur Charles Home as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Cessation of Jennifer Mary Home as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Change of details for Dr Matthew Charles William Home as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Notification of Sarah-Louise Home as a person with significant control on 2024-03-01

View Document

27/02/2427 February 2024 Termination of appointment of Jennifer Mary Home as a secretary on 2024-02-27

View Document

27/02/2427 February 2024 Termination of appointment of John Arthur Charles Home as a director on 2024-02-27

View Document

27/02/2427 February 2024 Director's details changed for Sarah-Louise Home on 2024-02-27

View Document

27/02/2427 February 2024 Director's details changed for Dr Matthew Charles William Home on 2024-02-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 Satisfaction of charge 2 in full

View Document

03/05/223 May 2022 Satisfaction of charge 1 in full

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Registration of charge 057745290005, created on 2021-12-14

View Document

18/11/2118 November 2021 Registration of charge 057745290004, created on 2021-11-12

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / SARAH-LOUISE LOUISE HOME / 17/04/2019

View Document

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER MARY HOME

View Document

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ARTHUR CHARLES HOME

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/07/171 July 2017 DISS40 (DISS40(SOAD))

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW CHARLES WILLIAM HOME / 27/06/2017

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW CHARLES WILLIAM HOME

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM WILLOWDENE FARM,, CHORLEY, BRIDGNORTH, SHROPSHIRE WV16 6PP

View Document

28/06/1728 June 2017 SAIL ADDRESS CHANGED FROM: 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B31AB UNITED KINGDOM

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / SARAH-LOUISE LOUISE HOME / 27/06/2017

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/06/1615 June 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/06/1517 June 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/05/142 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/04/1324 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/05/1224 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED SARAH-LOUISE HOME

View Document

05/05/115 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/05/1024 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

24/05/1024 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 SAIL ADDRESS CREATED

View Document

07/05/107 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/06/093 June 2009 RETURN MADE UP TO 07/04/09; NO CHANGE OF MEMBERS

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HOME / 24/12/2008

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/06/0817 June 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOME / 08/04/2007

View Document

21/05/0821 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/11/0712 November 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS; AMEND

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/10/0718 October 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: WILLOWDENE FARM, CHORLEY BRIDGENORTH SHROPSHIRE WV16 6PP

View Document

18/09/0718 September 2007 FIRST GAZETTE

View Document

07/08/067 August 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

27/07/0627 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0627 July 2006 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

22/06/0622 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 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