WILLOW MANAGEMENT (WORCESTER) LTD

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

23/05/2423 May 2024 Director's details changed for Mr Haider Ali on 2024-05-02

View Document

23/05/2423 May 2024 Change of details for Mr Haider Ali as a person with significant control on 2024-05-02

View Document

15/05/2415 May 2024 Cessation of Zahid Mushtaq Lone as a person with significant control on 2024-05-02

View Document

15/05/2415 May 2024 Appointment of Mr Haider Ali as a director on 2024-05-02

View Document

15/05/2415 May 2024 Termination of appointment of Zahid Mushtaq Lone as a director on 2024-05-02

View Document

15/05/2415 May 2024 Notification of Haider Ali as a person with significant control on 2024-05-02

View Document

01/05/241 May 2024 Registered office address changed from 1st Floor, Unit 1 st. Peters Drive Worcester WR5 3TA England to 36 Harrington Road Worcester WR2 5HD on 2024-05-01

View Document

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

View Accounts

15/09/2315 September 2023 Registered office address changed from Unit 2, Batley Business Park Technology Drive Batley WF17 6ER England to 1st Floor, Unit 1 st. Peters Drive Worcester WR5 3TA on 2023-09-15

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

14/04/2314 April 2023 Registered office address changed from 5 Grove Place Fairford GL7 4BJ England to Unit 2, Batley Business Park Technology Drive Batley WF17 6ER on 2023-04-14

View Document

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

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

27/11/2127 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAHID MUSHTAQ LONE / 25/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM SADDLESTONES BAMPTON TIVERTON EX16 9HU ENGLAND

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 36 HARRINGTON ROAD WORCESTER WR2 5HD UNITED KINGDOM

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

18/07/1718 July 2017 CURRSHO FROM 31/03/2017 TO 31/03/2016

View Document

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

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

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

View Accounts

24/11/1524 November 2015 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

16/11/1516 November 2015 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