WILLOWSKI PROPERTIES (BRIDGE OF ALLAN) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/04/2417 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/04/2414 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/05/239 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/05/2114 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/05/197 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/05/1821 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/07/1618 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/05/1531 May 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MONICA KRZYZANOWSKI / 02/10/2009

View Document

30/05/1430 May 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRANT WILLOUGHBY / 02/10/2009

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/06/1313 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/06/121 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/07/117 July 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

21/04/1121 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT WILLOUGHBY / 01/10/2009

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONICA KRZYZANOWSKI / 01/10/2009

View Document

02/06/102 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GRANT WILLOUGHBY / 01/10/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM DRUMPARK HOUSE 7 CLAREMONT DR, BRIDGE OF ALLAN STIRLING STIRLINGSHIRE FK9 4EE

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR HELEN LATHAM

View Document

14/05/0914 May 2009 COMPANY NAME CHANGED DRUMPARK HOUSE LIMITED CERTIFICATE ISSUED ON 15/05/09

View Document

14/03/0914 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

12/06/0412 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

25/05/0225 May 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

29/01/0129 January 2001 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 PARTIC OF MORT/CHARGE *****

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 SECRETARY RESIGNED

View Document

07/06/997 June 1999 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