WILLOW DEVELOPMENTS (HARLAXTON) LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

30/05/2530 May 2025 Application to strike the company off the register

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

14/10/2414 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

12/05/2212 May 2022 Register inspection address has been changed to 14 London Road Newark Nottinghamshire NG24 1TW

View Document

12/05/2212 May 2022 Register(s) moved to registered inspection location 14 London Road Newark Nottinghamshire NG24 1TW

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Change of details for Mr James William Skelton as a person with significant control on 2022-02-08

View Document

10/02/2210 February 2022 Change of details for Mr James William Skelton as a person with significant control on 2022-02-08

View Document

09/02/229 February 2022 Director's details changed for Mr James William Skelton on 2022-02-08

View Document

09/02/229 February 2022 Director's details changed for Mrs Marieke Nelleke Christina Skelton on 2022-02-08

View Document

09/02/229 February 2022 Director's details changed for Mr William Neville Skelton on 2022-02-09

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/07/2028 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/11/1922 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIEKE NELLEKE CHRISTINA SKELTON / 30/04/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/07/1824 July 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR JAMES WILLIAM SKELTON

View Document

23/05/1823 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM SKELTON

View Document

02/05/182 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/05/2018

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CHARITY SKELTON

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MRS MARIEKE NELLEKE CHRISTINA SKELTON

View Document

12/12/1712 December 2017 CESSATION OF JAMES WILLIAM SKELTON AS A PSC

View Document

06/12/176 December 2017 ADOPT ARTICLES 28/11/2017

View Document

08/11/178 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CESSATION OF JAMES WILLIAM SKELTON AS A PSC

View Document

04/07/174 July 2017 NOTIFICATION OF PSC STATEMENT ON 21/06/2017

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/03/162 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SKELTON

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/03/1312 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/11/1213 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

15/02/1115 February 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