OLD WILLOW DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Appointment of Mr Adam Luke Cryer as a director on 2025-04-10

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

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

View Accounts

05/01/245 January 2024 Registered office address changed from C/O Hodgson Hey Heritage Exchange South Lane Elland HX5 0HG England to Heritage Exchange South Lane Elland West Yorkshire HX5 0HG on 2024-01-05

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

02/03/232 March 2023 Change of details for Mr Andrew St John Cryer as a person with significant control on 2021-01-26

View Document

27/02/2327 February 2023 Purchase of own shares.

View Document

24/02/2324 February 2023 Change of details for Mr Andrew St John Cryer as a person with significant control on 2021-01-26

View Document

21/02/2321 February 2023 Cancellation of shares. Statement of capital on 2021-01-26

View Document

25/01/2325 January 2023 Director's details changed for Mr Andrew St John Cryer on 2023-01-25

View Document

25/01/2325 January 2023 Change of details for Mr Andrew St John Cryer as a person with significant control on 2023-01-25

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

03/11/223 November 2022 Director's details changed for Mr Andrew St John Cryer on 2022-11-03

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

11/01/2211 January 2022 Director's details changed for Mr Andrew St John Cryer on 2022-01-11

View Document

11/01/2211 January 2022 Change of details for Mr Andrew St John Cryer as a person with significant control on 2022-01-11

View Document

22/10/2122 October 2021 Registered office address changed from 3 Victoria Street Greetland Halifax HX4 8DF England to C/O Hodgson Hey Heritage Exchange South Lane Elland HX5 0HG on 2021-10-22

View Document

20/10/2120 October 2021 Registration of charge 105792700003, created on 2021-10-15

View Document

20/10/2120 October 2021 Registration of charge 105792700004, created on 2021-10-15

View Document

01/03/211 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, DIRECTOR KENNETH TODD

View Document

26/01/2126 January 2021 CESSATION OF KENNETH ROBERT TODD AS A PSC

View Document

02/10/202 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

09/05/199 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105792700002

View Document

03/05/183 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

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

View Accounts

17/08/1717 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105792700001

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

24/01/1724 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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