- Company Overview for WILLOW WATER LIMITED (05539318)
- Filing history for WILLOW WATER LIMITED (05539318)
- People for WILLOW WATER LIMITED (05539318)
- Charges for WILLOW WATER LIMITED (05539318)
- Registers for WILLOW WATER LIMITED (05539318)
- More for WILLOW WATER LIMITED (05539318)
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) |
---|---|---|---|
18 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
09 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 25 March 2016
|
|
01 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Mar 2016 | AP01 | Appointment of Mr Alan William Robinson as a director on 18 March 2016 | |
01 Mar 2016 | TM02 | Termination of appointment of Peter Luke Horsfall as a secretary on 1 March 2016 | |
17 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
15 Jul 2015 | AP01 | Appointment of Mr Stewart Andrew Hainsworth as a director on 1 June 2015 | |
15 Jul 2015 | AP01 | Appointment of Mr Andrew David Murray as a director on 15 June 2015 | |
08 May 2015 | TM01 | Termination of appointment of Andrew Donald Smallman as a director on 31 March 2015 | |
07 May 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
20 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Sep 2013 | AP01 | Appointment of Mr Robert Francis Woolf as a director on 2 September 2013 | |
02 Sep 2013 | TM01 | Termination of appointment of Ronald William Grandison Young as a director on 2 September 2013 | |
28 Aug 2013 | AR01 | Annual return made up to 17 August 2013 with full list of shareholders | |
14 May 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
23 Jan 2012 | TM01 | Termination of appointment of Clwyd Price Jones as a director on 20 January 2012 | |
10 Jan 2012 | AP01 | Appointment of Mr Ronald William Grandison Young as a director on 9 January 2012 | |
10 Jan 2012 | TM01 | Termination of appointment of Neill Andrew Cotton as a director on 9 January 2012 | |
19 Oct 2011 | AP01 | Appointment of Mrs Judith Margaret Halewood as a director on 18 October 2011 | |
19 Oct 2011 | AP01 | Appointment of Mr Peter Gary Eaton as a director on 18 October 2011 | |
19 Oct 2011 | TM01 | Termination of appointment of John Edward Halewood as a director on 15 October 2011 | |
10 Oct 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders |