WILLOW BUILDING SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 22/05/1822 May 2018 | FIRST GAZETTE |
| 23/12/1723 December 2017 | DISS40 (DISS40(SOAD)) |
| 21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 12/09/1712 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH HUGHES |
| 05/09/175 September 2017 | FIRST GAZETTE |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 08/07/168 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 03/08/153 August 2015 | REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 11 LAXFIELD DRIVE URMSTON MANCHESTER M41 8RT |
| 30/07/1530 July 2015 | REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 9 LAXFIELD DRIVE FLIXTON MANCHESTER GREATER MANCHESTER M41 8RT |
| 30/07/1530 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 20/12/1420 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 21/07/1421 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/07/1312 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 10/12/1210 December 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
| 08/12/128 December 2012 | DISS40 (DISS40(SOAD)) |
| 07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 15/11/1215 November 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 16/10/1216 October 2012 | FIRST GAZETTE |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/06/1124 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
| 06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 29/07/1029 July 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
| 22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 14/07/0914 July 2009 | DISS40 (DISS40(SOAD)) |
| 14/07/0914 July 2009 | FIRST GAZETTE |
| 13/07/0913 July 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
| 05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 09/05/089 May 2008 | RETURN MADE UP TO 18/03/08; NO CHANGE OF MEMBERS |
| 02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 31/03/0731 March 2007 | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
| 05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 19/04/0619 April 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
| 06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 27/06/0527 June 2005 | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS |
| 03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 13/03/0413 March 2004 | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS |
| 22/01/0422 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 25/03/0325 March 2003 | RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS |
| 10/05/0210 May 2002 | NEW SECRETARY APPOINTED |
| 29/04/0229 April 2002 | REGISTERED OFFICE CHANGED ON 29/04/02 FROM: G OFFICE CHANGED 29/04/02 76 DAVYHULME R0AD DAVUHULME MANCHESTER M41 7DN |
| 29/04/0229 April 2002 | NEW DIRECTOR APPOINTED |
| 20/03/0220 March 2002 | SECRETARY RESIGNED |
| 20/03/0220 March 2002 | DIRECTOR RESIGNED |
| 18/03/0218 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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