WILLOWGATE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Confirmation statement made on 2025-08-21 with no updates |
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/09/243 September 2024 | Confirmation statement made on 2024-08-21 with no updates |
03/07/243 July 2024 | Total exemption full accounts made up to 2023-12-31 |
19/04/2419 April 2024 | Satisfaction of charge 8 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/10/234 October 2023 | Termination of appointment of Robert Potts as a director on 2023-10-04 |
03/10/233 October 2023 | Appointment of Mr Robert Potts as a director on 2023-10-01 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-12-31 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-21 with updates |
07/08/237 August 2023 | Change of details for Mrs Charlotte Rachel Potts as a person with significant control on 2023-08-07 |
11/02/2311 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
10/02/2310 February 2023 | Notification of Charlotte Rachel Potts as a person with significant control on 2022-11-01 |
10/02/2310 February 2023 | Termination of appointment of Andrew Sullivan as a director on 2022-10-30 |
10/02/2310 February 2023 | Cessation of Andrew Sullivan as a person with significant control on 2023-02-09 |
19/10/2219 October 2022 | Total exemption full accounts made up to 2021-12-31 |
01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with updates |
01/02/221 February 2022 | Statement of capital following an allotment of shares on 2022-01-01 |
06/01/226 January 2022 | Appointment of Miss Charlotte Potts as a director on 2022-01-01 |
06/01/226 January 2022 | Termination of appointment of Charlotte Potts as a director on 2022-01-01 |
06/01/226 January 2022 | Appointment of Miss Charlotte Potts as a director on 2022-01-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
28/09/2128 September 2021 | Confirmation statement made on 2021-08-07 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/08/2018 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
19/06/2019 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
19/06/2019 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
19/06/2019 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
30/05/1930 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES |
29/06/1829 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/08/1512 August 2015 | Annual return made up to 7 August 2015 with full list of shareholders |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/08/1411 August 2014 | Annual return made up to 7 August 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/08/137 August 2013 | Annual return made up to 7 August 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/12/1220 December 2012 | Annual return made up to 18 December 2012 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/01/1231 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/01/113 January 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/01/1015 January 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/02/099 February 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
26/05/0826 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/02/087 February 2008 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
31/08/0731 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
08/08/078 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
06/03/076 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
10/01/0710 January 2007 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
05/01/075 January 2007 | REGISTERED OFFICE CHANGED ON 05/01/07 FROM: EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AL |
06/12/066 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
29/09/0629 September 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
21/06/0621 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
06/06/066 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
16/02/0616 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
29/12/0529 December 2005 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
04/11/054 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
24/10/0524 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
10/05/0510 May 2005 | DIRECTOR'S PARTICULARS CHANGED |
10/05/0510 May 2005 | REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 9 SIMMONDS STREET HOLYBROOK READING RG1 6QF |
07/05/057 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
09/04/059 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
11/01/0511 January 2005 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
17/09/0417 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
27/02/0427 February 2004 | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS |
27/02/0427 February 2004 | NEW SECRETARY APPOINTED |
27/02/0427 February 2004 | NEW DIRECTOR APPOINTED |
27/02/0427 February 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
18/12/0218 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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