Advanced company searchLink opens in new window

WILLOWS PROPERTY COMPANY LIMITED

Company number 03256957

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)
08 May 2024 AA Unaudited abridged accounts made up to 30 September 2023
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
28 Mar 2023 AA Unaudited abridged accounts made up to 30 September 2022
09 Feb 2023 TM02 Termination of appointment of Rosemary Jane Marx as a secretary on 7 February 2023
09 Feb 2023 TM01 Termination of appointment of Rosemary Jane Marx as a director on 7 February 2023
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with updates
26 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 30 September 2021
15 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
04 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 26/08/2022
01 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 30 September 2019
01 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 30 September 2018
01 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 30 September 2020
29 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
30 Sep 2020 CS01 30/09/20 Statement of Capital gbp 25500
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/10/2021
25 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/10/2021
14 Aug 2019 CH01 Director's details changed for Miss Rosemary Jane Marx on 14 August 2019
15 May 2019 AA Unaudited abridged accounts made up to 30 September 2018
01 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/10/2021
29 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
21 Feb 2018 AD01 Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 21 February 2018
11 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
01 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
18 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015