WILLOW FIELDS (DARTFORD) MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

31/12/2431 December 2024 Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary on 2024-12-20

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

08/04/248 April 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2022-10-10 with no updates

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Registered office address changed from 51 Hadlow Road Welling Kent DA16 1AX England to 28 Herbert Road Bexleyheath DA7 4QF on 2022-11-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

02/11/162 November 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSHEY SECRETARIES AND REGISTRARS LIMITED / 02/11/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 15/10/15 NO MEMBER LIST

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM IVECO HOUSE STATION ROAD WATFORD HERTFORDSHIRE WD17 1DL

View Document

21/09/1521 September 2015 CHANGE CORPORATE AS SECRETARY

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR GEOFFREY MILLS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/11/1410 November 2014 15/10/14 NO MEMBER LIST

View Document

03/11/143 November 2014 TERMINATE DIR APPOINTMENT

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM C/O BUSHEY SECRETARIES & REGISTRARS LIMITED 1ST FLOOR REAR OFFICE 43-45 HIGH ROAD BUSHEY HEATH HERTFORDSHIRE WD23 1EE

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE MILLS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/11/1319 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/11/134 November 2013 15/10/13 NO MEMBER LIST

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE DIANE MILLS / 01/10/2013

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/10/1222 October 2012 15/10/12 NO MEMBER LIST

View Document

13/12/1113 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/12/1112 December 2011 15/10/11 NO MEMBER LIST

View Document

15/12/1015 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/10/1020 October 2010 15/10/10 NO MEMBER LIST

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BROPHY

View Document

03/11/093 November 2009 15/10/09 NO MEMBER LIST

View Document

02/11/092 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSHEY SECRETAIRIES & REGISTRARS LIMITED / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE DIANE MILLS / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BROPHY / 02/11/2009

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM 191 SPARROWS HERNE BUSHEY HEATH HERTFORDSHIRE WD23 1AJ

View Document

30/10/0930 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED SECRETARY JULIE MURDOCH

View Document

15/05/0915 May 2009 SECRETARY APPOINTED BUSHEY SECRETAIRIES & REGISTRARS LIMITED

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH ON SEA ESSEX SS9 2RZ

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED ELIZABETH BROPHY

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATED SECRETARY SUTHERLAND COMPANY SECRETARIAL LIMITED

View Document

28/03/0928 March 2009 SECRETARY APPOINTED JULIE KAREN MURDOCH

View Document

07/02/097 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/01/0919 January 2009 ANNUAL RETURN MADE UP TO 15/10/08

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/11/0719 November 2007 ANNUAL RETURN MADE UP TO 15/10/07

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 ANNUAL RETURN MADE UP TO 15/10/06

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0515 November 2005 ANNUAL RETURN MADE UP TO 15/10/05

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: THE LODGE 13 HIGH STREET INGATESTONE ESSEX CM4 9ED

View Document

23/05/0523 May 2005 NEW SECRETARY APPOINTED

View Document

23/05/0523 May 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 ANNUAL RETURN MADE UP TO 15/10/04

View Document

10/03/0510 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/03/0510 March 2005 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/03/0510 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/0510 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/03/0510 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0510 March 2005 ANNUAL RETURN MADE UP TO 15/10/02

View Document

10/03/0510 March 2005 ANNUAL RETURN MADE UP TO 15/10/01

View Document

10/03/0510 March 2005 ANNUAL RETURN MADE UP TO 15/10/03

View Document

08/03/058 March 2005 ORDER OF COURT - RESTORATION 07/03/05

View Document

29/10/0229 October 2002 STRUCK OFF AND DISSOLVED

View Document

09/07/029 July 2002 FIRST GAZETTE

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 ANNUAL RETURN MADE UP TO 15/10/00

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 ANNUAL RETURN MADE UP TO 15/10/99

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 ANNUAL RETURN MADE UP TO 15/10/98

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/10/9722 October 1997 ANNUAL RETURN MADE UP TO 15/10/97

View Document

22/05/9722 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/10/9620 October 1996 ANNUAL RETURN MADE UP TO 15/10/96

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/11/9522 November 1995 ANNUAL RETURN MADE UP TO 15/10/95

View Document

09/11/949 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/949 November 1994 ANNUAL RETURN MADE UP TO 15/10/94

View Document

09/11/949 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/11/949 November 1994 NEW SECRETARY APPOINTED

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/10/9319 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/10/9319 October 1993 ANNUAL RETURN MADE UP TO 15/10/93

View Document

19/10/9319 October 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9319 October 1993 SECRETARY RESIGNED

View Document

27/04/9327 April 1993 NEW SECRETARY APPOINTED

View Document

27/04/9327 April 1993 REGISTERED OFFICE CHANGED ON 27/04/93 FROM: 73 CHATSWORTH ROAD DARTFORD KENT DA1 5AT

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED

View Document

31/01/9331 January 1993 ANNUAL RETURN MADE UP TO 15/10/92

View Document

13/08/9213 August 1992 DIRECTOR RESIGNED

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/07/9228 July 1992 REGISTERED OFFICE CHANGED ON 28/07/92 FROM: 69 CHATSWORTH ROAD DARTFORD KENT DA1 5AT

View Document

28/07/9228 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/9122 November 1991 NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991 ANNUAL RETURN MADE UP TO 15/10/91

View Document

09/10/919 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/10/911 October 1991 REGISTERED OFFICE CHANGED ON 01/10/91 FROM: 77 CHATSWORTH ROAD DARTFORD KENT DA1 5AT

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/07/9129 July 1991 REGISTERED OFFICE CHANGED ON 29/07/91 FROM: 39 THAMES STREET WEYBRIDGE SURREY KT13 8JG

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED

View Document

19/07/9119 July 1991 SECRETARY RESIGNED

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED

View Document

17/01/9117 January 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

18/05/9018 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/9018 May 1990 ALTER MEM AND ARTS 09/05/90

View Document

03/04/903 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/9029 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/9029 March 1990 ALTER MEM AND ARTS 19/03/90

View Document

14/03/9014 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9016 February 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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