WILLOWS DEVELOPMENT (LYTHAM) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Registered office address changed from 8 the Willows 10 Clifton Drive Lytham St. Annes FY8 5RQ England to 17 Victoria Road East Thornton-Cleveleys FY5 5HT on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Mr Gavin Stuttard as a secretary on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of Linda Ann Davies as a secretary on 2025-05-01

View Document

16/03/2516 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-03-03 with updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-03-03 with updates

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR KIERON FARRY

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM C/O 42 ST. ANDREWS ROAD SOUTH LYTHAM ST. ANNES FY8 1PS ENGLAND

View Document

28/03/1928 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARGUERITE CHADWICK

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM GROUND FLOOR, SENECA HOUSE LINKS POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2FF

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN GOTT

View Document

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE GOTT / 05/05/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

11/04/1711 April 2017 SECRETARY'S CHANGE OF PARTICULARS / LINDA ANN DAVIES / 02/03/2017

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANN DAVIES / 02/03/2017

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID HARVEY / 02/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/04/161 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 SECRETARY'S CHANGE OF PARTICULARS / LINDA ANN DAVIS / 01/03/2016

View Document

24/03/1624 March 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

17/03/1517 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 348-350 LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1DW

View Document

09/05/149 May 2014 DIRECTOR APPOINTED KIERON PATRICK FARRY

View Document

06/05/146 May 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

02/05/142 May 2014 SECRETARY APPOINTED LINDA ANN DAVIS

View Document

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

View Accounts

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL CARRUTHERS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR MAUREEN LEON

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE GOTT / 25/06/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, SECRETARY DEBRA SHARMAN

View Document

14/03/1114 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

07/12/107 December 2010 SECRETARY APPOINTED DEBRA JANE SHARMAN

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED PHILIP DAVID HARVEY

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED LINDA ANN DAVIES

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MARGUERITE CHADWICK

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY MAUREEN LEON

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HENRY CARRUTHERS / 02/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN LEON / 02/03/2010

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED SUSAN JANE GOTT

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 REGISTERED OFFICE CHANGED ON 30/04/04 FROM: 88-96 MARKET STREET WEST PRESTON LANCASHIRE PR1 2EU

View Document

30/04/0430 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

23/08/0323 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 263 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PB

View Document

10/12/0210 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 REGISTERED OFFICE CHANGED ON 29/03/00 FROM: FLAT 4 THE WILLOWS 10 CLIFTON DRIVE LYTHAM LANCASHIRE FY8 5RQ

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/04/983 April 1998 RETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/09/9725 September 1997 COMPANY NAME CHANGED WILLOWS DEVELOPMENT COMPANY LIMI TED CERTIFICATE ISSUED ON 26/09/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 03/03/90; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 RETURN MADE UP TO 03/03/94; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

23/09/9723 September 1997 RETURN MADE UP TO 03/03/88; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/09/9723 September 1997 RETURN MADE UP TO 03/03/95; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/09/9723 September 1997 RETURN MADE UP TO 03/03/91; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

23/09/9723 September 1997 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 RETURN MADE UP TO 03/03/92; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/09/9723 September 1997 RETURN MADE UP TO 03/03/84; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 RETURN MADE UP TO 03/03/85; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 RETURN MADE UP TO 03/03/89; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/09/9723 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/09/9723 September 1997 REGISTERED OFFICE CHANGED ON 23/09/97 FROM: 26 DURHAM ROAD BLACKPOOL LANCASHIRE

View Document

23/09/9723 September 1997 RETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 RETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 RETURN MADE UP TO 03/03/93; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 RETURN MADE UP TO 03/03/86; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 RETURN MADE UP TO 03/03/87; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 ORDER OF COURT - RESTORATION 11/09/97

View Document

29/04/8629 April 1986 STRUCK-OFF AND DISSOLVED

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