T.CRIBB & SONS (WILLOWS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewRegistration of charge 034119980007, created on 2025-09-02

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

10/06/2510 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

21/01/2521 January 2025 Registration of charge 034119980005, created on 2025-01-10

View Document

21/01/2521 January 2025 Registration of charge 034119980006, created on 2025-01-10

View Document

23/12/2423 December 2024 Registration of charge 034119980004, created on 2024-12-19

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

21/06/2421 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/08/2323 August 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

28/10/2228 October 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

01/08/211 August 2021 Confirmation statement made on 2021-07-30 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

13/11/1913 November 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

11/12/1811 December 2018 DISS40 (DISS40(SOAD))

View Document

10/12/1810 December 2018 30/09/17 UNAUDITED ABRIDGED

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN FRANCIS HARRIS / 06/04/2016

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM STANLEY HARRIS / 06/04/2016

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/08/1610 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FRANCIS HARRIS / 15/02/2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS HARRIS / 15/02/2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STANLEY HARRIS / 15/02/2016

View Document

10/08/1610 August 2016 CHANGE PERSON AS DIRECTOR

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE FARROW / 15/02/2016

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE HARRIS / 22/01/2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/07/1531 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

16/10/1416 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034119980003

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/08/137 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FRANCIS HARRIS / 25/04/2013

View Document

07/08/137 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS HARRIS / 25/04/2013

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE HARRIS / 23/03/2013

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STANLEY HARRIS / 12/03/2013

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/08/115 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/08/1016 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/05/091 May 2009 COMPANY NAME CHANGED WILLOWS (FUNERAL DIRECTORS) LIMITED CERTIFICATE ISSUED ON 05/05/09

View Document

14/04/0914 April 2009 RETURN MADE UP TO 30/07/08; CHANGE OF MEMBERS; AMEND

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: RUNWOOD HOUSE 107 LONDON ROAD HADLEIGH ESSEX SS7 2QL

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/071 October 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: MILLHOUSE 32-38 EAST STREET ROCHFORD ESSEX SS4 1DB

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0012 September 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/07/0027 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/006 January 2000 NEW SECRETARY APPOINTED

View Document

06/01/006 January 2000 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 SECRETARY RESIGNED

View Document

15/11/9915 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/995 November 1999 AMENDING 882R//011297

View Document

28/10/9928 October 1999 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS; AMEND

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 SECRETARY RESIGNED

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM: MILLHOUSE 32-38 EAST STREET ROCHFORD ESSEX SS4 1DB

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/03/9918 March 1999 REGISTERED OFFICE CHANGED ON 18/03/99 FROM: SOVEREIGN HOUSE 9TOWERFIELD ROAD SHOEBURYNESS SOUTHEND ON SEA SS3 9QE

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 REGISTERED OFFICE CHANGED ON 14/10/98 FROM: 61 HIGH ROAD BENFLEET ESSEX SS7 5LH

View Document

23/02/9823 February 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98

View Document

23/01/9823 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 REGISTERED OFFICE CHANGED ON 23/01/98 FROM: RUNWOOD HOUSE 107 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2QL

View Document

07/08/977 August 1997 REGISTERED OFFICE CHANGED ON 07/08/97 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

30/07/9730 July 1997 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