Advanced company searchLink opens in new window

THE WILLOWS (WROUGHTON) MANAGEMENT LIMITED

Company number 03883074

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)
09 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 40
03 Dec 2014 AA Total exemption small company accounts made up to 31 October 2014
18 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 40
04 Dec 2013 AA Total exemption small company accounts made up to 31 October 2013
04 Dec 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 40
09 Nov 2012 AA Total exemption small company accounts made up to 31 October 2012
08 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
08 Nov 2012 AD02 Register inspection address has been changed from 3-5 Lagos Street Swindon SN1 2BU United Kingdom
08 Mar 2012 AD01 Registered office address changed from 3-5 Lagos Street Swindon Wiltshire SN1 2BU United Kingdom on 8 March 2012
14 Nov 2011 AA Total exemption small company accounts made up to 31 October 2011
01 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
09 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
09 Nov 2010 AA Total exemption small company accounts made up to 31 October 2010
19 Oct 2010 AP01 Appointment of Mr Barrie Gosling as a director
19 Oct 2010 AP01 Appointment of Mrs Kathleen Bluth as a director
06 Oct 2010 AR01 Annual return made up to 31 October 2009 with full list of shareholders
31 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
24 Feb 2010 TM01 Termination of appointment of Rachel Truman as a director
24 Feb 2010 CH01 Director's details changed for Brian Michael Whittingham on 31 October 2009
24 Feb 2010 CH01 Director's details changed for Robert Northcroft on 31 October 2009
24 Feb 2010 AD03 Register(s) moved to registered inspection location
24 Feb 2010 AD02 Register inspection address has been changed
07 Dec 2009 AD01 Registered office address changed from Unit 76 Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX on 7 December 2009
02 Sep 2009 288b Appointment terminated director ian ouldridge
27 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008