Advanced company searchLink opens in new window

WILLOW LAKES (ASHBY HILL TOP FARM) LIMITED

Company number 06889217

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)
05 Jun 2014 AD01 Registered office address changed from Unit 41 Cleethorpe Business Centre Jackson Place Humberston Grimsby South Humberside DN36 4AS England on 5 June 2014
05 Jun 2014 TM02 Termination of appointment of Rod Wilson as a secretary
05 Jun 2014 AP03 Appointment of Mrs Vanessa Margret Alice Breen as a secretary
05 Jun 2014 AD01 Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ United Kingdom on 5 June 2014
05 Jun 2014 TM02 Termination of appointment of Rod Wilson as a secretary
04 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Jun 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
04 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Jun 2012 AP03 Appointment of Mr Rod Wilson as a secretary
28 Jun 2012 TM02 Termination of appointment of Vanessa Breen as a secretary
31 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
23 May 2012 SH02 Sub-division of shares on 27 April 2012
23 May 2012 SH08 Change of share class name or designation
23 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivision 27/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Feb 2012 SH01 Statement of capital following an allotment of shares on 19 January 2012
  • GBP 300,000
01 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
27 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 May 2011 CH01 Director's details changed for Mr John Terence Collis on 19 May 2011
10 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
21 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
30 Sep 2010 CH01 Director's details changed for Mr John Terence Collis on 31 August 2010
10 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Michael Quickfall on 28 April 2010
23 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 3
03 Aug 2009 225 Accounting reference date extended from 30/04/2010 to 30/06/2010