WILLOWGATE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Satisfaction of charge 8 in full

View Document

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

View Accounts

04/10/234 October 2023 Termination of appointment of Robert Potts as a director on 2023-10-04

View Document

03/10/233 October 2023 Appointment of Mr Robert Potts as a director on 2023-10-01

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

07/08/237 August 2023 Change of details for Mrs Charlotte Rachel Potts as a person with significant control on 2023-08-07

View Document

11/02/2311 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

10/02/2310 February 2023 Notification of Charlotte Rachel Potts as a person with significant control on 2022-11-01

View Document

10/02/2310 February 2023 Termination of appointment of Andrew Sullivan as a director on 2022-10-30

View Document

10/02/2310 February 2023 Cessation of Andrew Sullivan as a person with significant control on 2023-02-09

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2022-01-01

View Document

06/01/226 January 2022 Appointment of Miss Charlotte Potts as a director on 2022-01-01

View Document

06/01/226 January 2022 Termination of appointment of Charlotte Potts as a director on 2022-01-01

View Document

06/01/226 January 2022 Appointment of Miss Charlotte Potts as a director on 2022-01-01

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

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

View Accounts

18/08/2018 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/06/2019 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

19/06/2019 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

30/05/1930 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

29/06/1829 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/08/1411 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/08/137 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/01/113 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/01/1015 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

26/05/0826 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/08/0731 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/076 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AL

View Document

06/12/066 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0529 December 2005 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 9 SIMMONDS STREET HOLYBROOK READING RG1 6QF

View Document

07/05/057 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 NEW SECRETARY APPOINTED

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information