T.CRIBB & SONS (WILLOWS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Registration of charge 034119980007, created on 2025-09-02 |
31/07/2531 July 2025 New | Confirmation statement made on 2025-07-30 with updates |
10/06/2510 June 2025 | Unaudited abridged accounts made up to 2024-09-30 |
21/01/2521 January 2025 | Registration of charge 034119980005, created on 2025-01-10 |
21/01/2521 January 2025 | Registration of charge 034119980006, created on 2025-01-10 |
23/12/2423 December 2024 | Registration of charge 034119980004, created on 2024-12-19 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-30 with updates |
21/06/2421 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
23/08/2323 August 2023 | Unaudited abridged accounts made up to 2022-09-30 |
01/08/231 August 2023 | Confirmation statement made on 2023-07-30 with updates |
28/10/2228 October 2022 | Unaudited abridged accounts made up to 2021-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/09/2127 September 2021 | Unaudited abridged accounts made up to 2020-09-30 |
01/08/211 August 2021 | Confirmation statement made on 2021-07-30 with updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES |
13/11/1913 November 2019 | 30/09/18 UNAUDITED ABRIDGED |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES |
11/12/1811 December 2018 | DISS40 (DISS40(SOAD)) |
10/12/1810 December 2018 | 30/09/17 UNAUDITED ABRIDGED |
04/12/184 December 2018 | FIRST GAZETTE |
30/07/1830 July 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN FRANCIS HARRIS / 06/04/2016 |
30/07/1830 July 2018 | PSC'S CHANGE OF PARTICULARS / MR GRAHAM STANLEY HARRIS / 06/04/2016 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
10/08/1610 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FRANCIS HARRIS / 15/02/2016 |
10/08/1610 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS HARRIS / 15/02/2016 |
10/08/1610 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STANLEY HARRIS / 15/02/2016 |
10/08/1610 August 2016 | CHANGE PERSON AS DIRECTOR |
10/08/1610 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE FARROW / 15/02/2016 |
09/08/169 August 2016 | REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD |
09/08/169 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE HARRIS / 22/01/2016 |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
31/07/1531 July 2015 | Annual return made up to 30 July 2015 with full list of shareholders |
16/10/1416 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 034119980003 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/07/1430 July 2014 | Annual return made up to 30 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
07/08/137 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FRANCIS HARRIS / 25/04/2013 |
07/08/137 August 2013 | Annual return made up to 30 July 2013 with full list of shareholders |
07/08/137 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS HARRIS / 25/04/2013 |
07/08/137 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE HARRIS / 23/03/2013 |
07/08/137 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STANLEY HARRIS / 12/03/2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
30/07/1230 July 2012 | Annual return made up to 30 July 2012 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
05/08/115 August 2011 | Annual return made up to 30 July 2011 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
16/08/1016 August 2010 | Annual return made up to 30 July 2010 with full list of shareholders |
13/05/1013 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
01/05/091 May 2009 | COMPANY NAME CHANGED WILLOWS (FUNERAL DIRECTORS) LIMITED CERTIFICATE ISSUED ON 05/05/09 |
14/04/0914 April 2009 | RETURN MADE UP TO 30/07/08; CHANGE OF MEMBERS; AMEND |
30/07/0830 July 2008 | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
30/01/0830 January 2008 | DIRECTOR RESIGNED |
30/01/0830 January 2008 | NEW DIRECTOR APPOINTED |
30/01/0830 January 2008 | DIRECTOR RESIGNED |
30/01/0830 January 2008 | DIRECTOR RESIGNED |
30/01/0830 January 2008 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
30/01/0830 January 2008 | DIRECTOR RESIGNED |
30/01/0830 January 2008 | REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD |
30/01/0830 January 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/01/0830 January 2008 | NEW DIRECTOR APPOINTED |
21/01/0821 January 2008 | REGISTERED OFFICE CHANGED ON 21/01/08 FROM: RUNWOOD HOUSE 107 LONDON ROAD HADLEIGH ESSEX SS7 2QL |
04/10/074 October 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
04/10/074 October 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
01/10/071 October 2007 | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | FULL ACCOUNTS MADE UP TO 30/09/06 |
11/01/0711 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/08/0611 August 2006 | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | FULL ACCOUNTS MADE UP TO 30/09/05 |
10/08/0510 August 2005 | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS |
10/02/0510 February 2005 | FULL ACCOUNTS MADE UP TO 30/09/04 |
01/10/041 October 2004 | NEW DIRECTOR APPOINTED |
05/08/045 August 2004 | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS |
31/03/0431 March 2004 | FULL ACCOUNTS MADE UP TO 30/09/03 |
08/08/038 August 2003 | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS |
22/07/0322 July 2003 | REGISTERED OFFICE CHANGED ON 22/07/03 FROM: MILLHOUSE 32-38 EAST STREET ROCHFORD ESSEX SS4 1DB |
06/05/036 May 2003 | FULL ACCOUNTS MADE UP TO 30/09/02 |
15/08/0215 August 2002 | RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS |
25/07/0225 July 2002 | FULL ACCOUNTS MADE UP TO 30/09/01 |
03/08/013 August 2001 | RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS |
20/06/0120 June 2001 | NEW DIRECTOR APPOINTED |
21/05/0121 May 2001 | NEW SECRETARY APPOINTED |
21/05/0121 May 2001 | DIRECTOR RESIGNED |
21/05/0121 May 2001 | NEW DIRECTOR APPOINTED |
21/05/0121 May 2001 | NEW DIRECTOR APPOINTED |
21/05/0121 May 2001 | SECRETARY RESIGNED |
21/05/0121 May 2001 | NEW DIRECTOR APPOINTED |
01/05/011 May 2001 | FULL ACCOUNTS MADE UP TO 30/09/00 |
31/10/0031 October 2000 | PARTICULARS OF MORTGAGE/CHARGE |
12/09/0012 September 2000 | RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS |
01/08/001 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
27/07/0027 July 2000 | PARTICULARS OF MORTGAGE/CHARGE |
06/01/006 January 2000 | NEW SECRETARY APPOINTED |
06/01/006 January 2000 | RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS |
15/11/9915 November 1999 | SECRETARY RESIGNED |
15/11/9915 November 1999 | DIRECTOR'S PARTICULARS CHANGED |
05/11/995 November 1999 | AMENDING 882R//011297 |
28/10/9928 October 1999 | RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS; AMEND |
19/10/9919 October 1999 | NEW DIRECTOR APPOINTED |
19/10/9919 October 1999 | DIRECTOR RESIGNED |
19/10/9919 October 1999 | SECRETARY RESIGNED |
19/10/9919 October 1999 | REGISTERED OFFICE CHANGED ON 19/10/99 FROM: MILLHOUSE 32-38 EAST STREET ROCHFORD ESSEX SS4 1DB |
09/08/999 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
18/03/9918 March 1999 | REGISTERED OFFICE CHANGED ON 18/03/99 FROM: SOVEREIGN HOUSE 9TOWERFIELD ROAD SHOEBURYNESS SOUTHEND ON SEA SS3 9QE |
15/12/9815 December 1998 | DIRECTOR RESIGNED |
26/11/9826 November 1998 | RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS |
14/10/9814 October 1998 | DIRECTOR RESIGNED |
14/10/9814 October 1998 | REGISTERED OFFICE CHANGED ON 14/10/98 FROM: 61 HIGH ROAD BENFLEET ESSEX SS7 5LH |
23/02/9823 February 1998 | ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98 |
23/01/9823 January 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/01/9823 January 1998 | NEW DIRECTOR APPOINTED |
23/01/9823 January 1998 | REGISTERED OFFICE CHANGED ON 23/01/98 FROM: RUNWOOD HOUSE 107 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2QL |
07/08/977 August 1997 | REGISTERED OFFICE CHANGED ON 07/08/97 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU |
30/07/9730 July 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of T.CRIBB & SONS (WILLOWS) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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