WILLOWFIX LIMITED

Company Documents

DateDescription
16/01/1916 January 2019 DISS40 (DISS40(SOAD))

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 DISS40 (DISS40(SOAD))

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

28/01/1728 January 2017 DISS40 (DISS40(SOAD))

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 DISS40 (DISS40(SOAD))

View Document

08/02/158 February 2015 Annual return made up to 7 October 2014 with full list of shareholders

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/02/1415 February 2014 DISS40 (DISS40(SOAD))

View Document

14/02/1414 February 2014 Annual return made up to 7 October 2013 with full list of shareholders

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/04/1325 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

09/10/129 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/12/1130 December 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/01/111 January 2011 Annual return made up to 7 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HALSEY / 07/10/2009

View Document

11/01/1011 January 2010 Annual return made up to 7 October 2009 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

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

View Document

26/01/0726 January 2007 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

10/09/0310 September 2003 NEW SECRETARY APPOINTED

View Document

10/09/0310 September 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 REGISTERED OFFICE CHANGED ON 18/11/02 FROM: 2 PLACE FARM WHEATHAMPSTEAD ST ALBANS HERTFORDSHIRE AL4 8SB

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/10/0210 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/12/008 December 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/10/9925 October 1999 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/11/975 November 1997 RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 07/10/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/04/9419 April 1994 REGISTERED OFFICE CHANGED ON 19/04/94 FROM: C/O LACKMAKER & CO 10 BRADDEN LANE GADDESDEN ROW HEMEL HEMPSTEAD HERTS HP2 6HZ

View Document

08/03/948 March 1994 RETURN MADE UP TO 07/10/93; NO CHANGE OF MEMBERS

View Document

17/08/9317 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 07/10/92; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/12/9117 December 1991 ALTER MEM AND ARTS 16/10/91

View Document

12/12/9112 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 REGISTERED OFFICE CHANGED ON 23/10/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

07/10/917 October 1991 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