Advanced company searchLink opens in new window

THE OLD WILLOW WORKS LTD

Company number 02505814

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
03 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
17 Sep 2018 AA Group of companies' accounts made up to 31 March 2018
22 Jun 2018 PSC04 Change of details for Cllr Christopher John Baron as a person with significant control on 15 June 2018
18 Jun 2018 PSC01 Notification of Christopher John Baron as a person with significant control on 15 June 2018
18 Jun 2018 AP01 Appointment of Cllr Christopher John Baron as a director on 15 June 2018
06 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
06 Jun 2018 PSC01 Notification of Alex Dale as a person with significant control on 31 December 2017
06 Jun 2018 PSC01 Notification of John Ritchie as a person with significant control on 11 December 2017
06 Jun 2018 PSC07 Cessation of Tracy Shooter as a person with significant control on 31 May 2018
06 Jun 2018 PSC07 Cessation of Duncan Mcgregor as a person with significant control on 28 November 2017
06 Jun 2018 PSC07 Cessation of Nev Haslam as a person with significant control on 28 February 2018
06 Jun 2018 PSC07 Cessation of Don Davies as a person with significant control on 8 May 2018
09 May 2018 TM01 Termination of appointment of Don Davies as a director on 8 May 2018
12 Mar 2018 TM01 Termination of appointment of Nev Haslam as a director on 28 February 2018
12 Mar 2018 TM01 Termination of appointment of Jane Austen as a director on 28 February 2018
12 Mar 2018 TM01 Termination of appointment of Mary Bond as a director on 28 February 2018
12 Mar 2018 PSC07 Cessation of Mary Bond as a person with significant control on 28 February 2018
12 Jan 2018 AP01 Appointment of Cllr Alex Dale as a director on 31 December 2017
04 Jan 2018 PSC07 Cessation of Jane Austen as a person with significant control on 3 January 2018
11 Dec 2017 AP01 Appointment of Cllr John Ritchie as a director on 29 November 2017
11 Dec 2017 TM01 Termination of appointment of Duncan Mcgregor as a director on 28 November 2017
27 Nov 2017 AD01 Registered office address changed from The Groundwork Centre 96 Creswell Road Clowne Chesterfield Derbyshire S43 4NA to Worksop Turbine Innovation Centre Shireoaks Triangle Business Park Coach Close Worksop Nottinghamshire S81 8AP on 27 November 2017
15 Nov 2017 AAMD Amended group of companies' accounts made up to 31 March 2017
20 Sep 2017 MR04 Satisfaction of charge 025058140006 in full