WILLOW BUSINESS CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with updates

View Document

27/08/2427 August 2024 Change of details for Mr Benjamin James Frank Leighton as a person with significant control on 2024-08-27

View Document

27/08/2427 August 2024 Cessation of Emma Blanche Leighton as a person with significant control on 2024-08-27

View Document

27/08/2427 August 2024 Termination of appointment of Emma Blanche Leighton as a director on 2024-08-27

View Document

27/08/2427 August 2024 Registered office address changed from Calyx House South Road South Road Taunton Somerset TA1 3DU United Kingdom to Calyx House South Road Taunton Somerset TA1 3DU on 2024-08-27

View Document

27/08/2427 August 2024 Registered office address changed from 72a Upper South Wraxall Bradford-on-Avon Wiltshire BA15 2SG England to Calyx House South Road South Road Taunton Somerset TA1 3DU on 2024-08-27

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/01/2310 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/12/212 December 2021 Memorandum and Articles of Association

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

25/11/2125 November 2021 Particulars of variation of rights attached to shares

View Document

25/11/2125 November 2021 Change of share class name or designation

View Document

16/11/2116 November 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA BLANCHE LEIGHTON

View Document

23/01/2023 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

23/01/1923 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 272 THE FORGE TURLEIGH BRADFORD-ON-AVON WILTSHIRE BA15 2HG

View Document

19/11/1719 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES FRANK LEIGHTON / 14/11/2017

View Document

19/11/1719 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA BLANCHE LEIGHTON / 14/11/2017

View Document

16/11/1716 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/08/1418 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/08/1312 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

04/08/114 August 2011 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