Advanced company searchLink opens in new window

WILLOW WATER LIMITED

Company number 05539318

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)
05 Jul 2022 AA Audit exemption subsidiary accounts made up to 26 June 2021
05 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 26/06/21
05 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 26/06/21
05 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 26/06/21
22 Feb 2022 AP01 Appointment of Mr John Hames Taig Kennedy as a director on 31 January 2022
22 Feb 2022 TM01 Termination of appointment of Alan William Robinson as a director on 31 January 2022
02 Sep 2021 AD03 Register(s) moved to registered inspection location 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA
02 Sep 2021 AD02 Register inspection address has been changed to 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA
31 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with updates
25 Feb 2021 AA Audit exemption subsidiary accounts made up to 30 June 2020
25 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/20
25 Feb 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/20
25 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/20
08 Sep 2020 AD01 Registered office address changed from The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD to The Winery Ackhurst Road Chorley PR7 1NH on 8 September 2020
20 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
23 Jul 2020 AA Audit exemption subsidiary accounts made up to 30 June 2019
23 Jul 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/19
23 Jul 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/19
23 Jul 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/19
18 Jun 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
10 Sep 2019 TM01 Termination of appointment of Peter Gary Eaton as a director on 31 August 2019
22 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
01 Apr 2019 AA Audit exemption subsidiary accounts made up to 30 June 2018
01 Apr 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/18
01 Apr 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/18