WILLOWSMERE LIMITED

Company Documents

DateDescription
11/05/2511 May 2025 Registered office address changed from Grosvenor House 1 New Road Brixham Devon TQ5 8LZ to 135 Reddenhill Road Torquay TQ1 3NT on 2025-05-11

View Document

11/05/2511 May 2025 Appointment of Crown Property Management Ltd as a secretary on 2025-04-01

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/11/2214 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Director's details changed for Kim Christine Wallis on 2021-07-06

View Document

17/06/2117 June 2021 Director's details changed for Kim Christine Wallis on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Mr Thomas Westaway Hedger on 2021-06-17

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

17/06/2117 June 2021 Director's details changed for Kim Christine Wallis on 2021-06-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR THOMAS WESTAWY HEDGER

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WESTAWY HEDGER / 01/01/2018

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD BARDELL

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

09/09/169 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/10/1528 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE BURNET

View Document

31/10/1431 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MS AMANDA JANE ALISON BAYLEY

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MR WILLIAM HENDERSON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 1 WILLOWSMERE PARKHAM ROAD BRIXHAM SOUTH DEVON TQ5 9BU

View Document

29/10/1329 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/11/125 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, SECRETARY EDMUND WELCH

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR EDMUND WELCH

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/11/1114 November 2011 SECRETARY'S CHANGE OF PARTICULARS / EDMUND CHARLES WELCH / 11/11/2011

View Document

14/11/1114 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE BURNET / 11/11/2011

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND CHARLES WELCH / 11/11/2011

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / KIM CHRISTINE WALLIS / 11/11/2011

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN BARDELL / 11/11/2011

View Document

07/01/117 January 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/10/0922 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE RUSHTON / 23/08/2009

View Document

23/03/0923 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 07/09/08; NO CHANGE OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

25/01/0625 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/03/049 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

18/12/0118 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 COMPANY NAME CHANGED DELENCOPSE LIMITED CERTIFICATE ISSUED ON 08/11/01

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/07/0120 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

20/07/0120 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

20/07/0120 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

20/07/0120 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

20/07/0120 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/07/0120 July 2001 RETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS

View Document

20/07/0120 July 2001 RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 RETURN MADE UP TO 07/09/00; NO CHANGE OF MEMBERS

View Document

20/07/0120 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/07/0120 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0120 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/07/0118 July 2001 ORDER OF COURT - RESTORATION 17/07/01

View Document

02/06/982 June 1998 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/02/9810 February 1998 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/12/9729 December 1997 APPLICATION FOR STRIKING-OFF

View Document

06/10/976 October 1997 RETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 REGISTERED OFFICE CHANGED ON 23/09/97 FROM: 24 HIGHER WARBOROUGH ROAD GALMPTON BRIXHAM DEVON TQ5 0PF

View Document

14/08/9714 August 1997 NEW SECRETARY APPOINTED

View Document

23/10/9623 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

04/11/944 November 1994 RETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS

View Document

20/03/9420 March 1994 REGISTERED OFFICE CHANGED ON 20/03/94 FROM: 15 FORE STREET BRIXHAM DEVON TQ5 8AD

View Document

19/02/9419 February 1994 NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 DIRECTOR RESIGNED

View Document

14/02/9414 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/9414 February 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

07/01/947 January 1994 RETURN MADE UP TO 07/09/93; NO CHANGE OF MEMBERS

View Document

27/11/9227 November 1992 RETURN MADE UP TO 07/09/92; FULL LIST OF MEMBERS

View Document

08/11/928 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

06/03/926 March 1992 RETURN MADE UP TO 07/09/91; NO CHANGE OF MEMBERS

View Document

06/03/926 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

10/06/9110 June 1991 Resolutions

View Document

10/06/9110 June 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 Resolutions

View Document

10/06/9110 June 1991 EXEMPTION FROM APPOINTING AUDITORS 14/05/91

View Document

10/06/9110 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

07/03/907 March 1990 ADOPT MEM AND ARTS 09/02/90

View Document

14/02/9014 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9014 February 1990 REGISTERED OFFICE CHANGED ON 14/02/90 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

07/09/897 September 1989 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