WILLOWPOINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/01/2523 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

15/10/1915 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MISS MARIA PERRY

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR PIA BROWN-STONE

View Document

17/10/1817 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED PIA RICKI BROWN-STONE

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARIA PERRY

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA PERRY / 15/09/2015

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA PERRY / 04/03/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM STUDIO 1 GOLDHAWK ROAD LONDON W12 8EU ENGLAND

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM ST PETER'S STUDIO 50 NORTH EYOT GARDENS LONDON W6 9NL UNITED KINGDOM

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

25/04/1225 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MS LYNNE HURLEY / 25/04/2012

View Document

01/02/121 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

07/10/117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MS LYNNE HURLEY / 19/09/2011

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA PERRY / 28/01/2011

View Document

20/01/1120 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM ST PETERS STUDION 50 NORTH EYOT GARDENS LONDON W6 9NL

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

04/02/104 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED MARIA PERRY

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM 5 PARRS HEAD MEWS GEORGE LANE ROCHESTER KENT ME1 1NP

View Document

25/09/0925 September 2009 SECRETARY APPOINTED LYNNE HURLEY

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR PAUL GRAEME

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP ENGLAND

View Document

14/01/0914 January 2009 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