WILLOW GALLERY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/06/2518 June 2025 | Total exemption full accounts made up to 2024-09-30 |
| 14/03/2514 March 2025 | Confirmation statement made on 2025-03-14 with updates |
| 17/01/2517 January 2025 | Previous accounting period shortened from 2025-03-31 to 2024-09-30 |
| 12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 22/11/2422 November 2024 | Resolutions |
| 18/11/2418 November 2024 | Purchase of own shares. |
| 18/11/2418 November 2024 | Cancellation of shares. Statement of capital on 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 22/07/2422 July 2024 | Director's details changed for Mr Alick Forrester on 2024-07-22 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/03/2419 March 2024 | Confirmation statement made on 2024-03-14 with updates |
| 19/10/2319 October 2023 | Resolutions |
| 19/10/2319 October 2023 | Resolutions |
| 19/10/2319 October 2023 | Resolutions |
| 19/10/2319 October 2023 | Memorandum and Articles of Association |
| 22/09/2322 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/03/2314 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
| 16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/11/2122 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/12/2011 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/12/1917 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/10/1811 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/12/178 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
| 16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/03/1629 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/04/157 April 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/11/1419 November 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 19/11/1419 November 2014 | COMPANY NAME CHANGED TOFFEE WORLD LTD CERTIFICATE ISSUED ON 19/11/14 |
| 12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 25/03/1425 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
| 15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 27/03/1327 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
| 06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 04/04/124 April 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 19/03/1219 March 2012 | 14/03/11 STATEMENT OF CAPITAL GBP 10 |
| 04/02/124 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 17/03/1117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEVIN STEVENS / 16/03/2011 |
| 14/03/1114 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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