WILLOW DEVELOPMENTS (HARLAXTON) LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Final Gazette dissolved via voluntary strike-off |
26/08/2526 August 2025 New | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
30/05/2530 May 2025 | Application to strike the company off the register |
07/05/257 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
24/04/2524 April 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
14/10/2414 October 2024 | Total exemption full accounts made up to 2024-02-29 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-01 with updates |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-02-28 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
12/05/2212 May 2022 | Register inspection address has been changed to 14 London Road Newark Nottinghamshire NG24 1TW |
12/05/2212 May 2022 | Register(s) moved to registered inspection location 14 London Road Newark Nottinghamshire NG24 1TW |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
10/02/2210 February 2022 | Change of details for Mr James William Skelton as a person with significant control on 2022-02-08 |
10/02/2210 February 2022 | Change of details for Mr James William Skelton as a person with significant control on 2022-02-08 |
09/02/229 February 2022 | Director's details changed for Mr James William Skelton on 2022-02-08 |
09/02/229 February 2022 | Director's details changed for Mrs Marieke Nelleke Christina Skelton on 2022-02-08 |
09/02/229 February 2022 | Director's details changed for Mr William Neville Skelton on 2022-02-09 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/07/2028 July 2020 | 29/02/20 TOTAL EXEMPTION FULL |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
22/11/1922 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
30/04/1930 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIEKE NELLEKE CHRISTINA SKELTON / 30/04/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
24/07/1824 July 2018 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR JAMES WILLIAM SKELTON |
23/05/1823 May 2018 | 28/02/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM SKELTON |
02/05/182 May 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/05/2018 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/12/1712 December 2017 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER CHARITY SKELTON |
12/12/1712 December 2017 | DIRECTOR APPOINTED MRS MARIEKE NELLEKE CHRISTINA SKELTON |
12/12/1712 December 2017 | CESSATION OF JAMES WILLIAM SKELTON AS A PSC |
06/12/176 December 2017 | ADOPT ARTICLES 28/11/2017 |
08/11/178 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | CESSATION OF JAMES WILLIAM SKELTON AS A PSC |
04/07/174 July 2017 | NOTIFICATION OF PSC STATEMENT ON 21/06/2017 |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
02/03/162 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
11/02/1611 February 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID SKELTON |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/02/1426 February 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
12/03/1312 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
24/02/1224 February 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
15/02/1115 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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