Advanced company searchLink opens in new window

WILLOWS COURT (THORNABY) LIMITED

Company number 14007921

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)
07 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
22 Aug 2023 AA Accounts for a dormant company made up to 31 March 2023
28 Mar 2023 CH01 Director's details changed for Mr Christopher Frank Ford on 28 March 2023
22 Mar 2023 PSC07 Cessation of Christopher Frank Ford as a person with significant control on 19 October 2022
02 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
02 Nov 2022 PSC01 Notification of Catherine Louise Haworth-Davies as a person with significant control on 19 October 2022
02 Nov 2022 PSC01 Notification of James Christopher Frank Ford as a person with significant control on 19 October 2022
02 Nov 2022 SH01 Statement of capital following an allotment of shares on 19 October 2022
  • GBP 100
14 Jul 2022 TM02 Termination of appointment of Rf Secretaries Limited as a secretary on 14 July 2022
14 Jul 2022 AP01 Appointment of Mr Richard James Davies as a director on 14 July 2022
14 Jul 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Springfield Old Back Lane Wiswell Clitheroe BB7 9BS on 14 July 2022
05 Apr 2022 AP04 Appointment of Rf Secretaries Limited as a secretary on 5 April 2022
29 Mar 2022 NEWINC Incorporation
Statement of capital on 2022-03-29
  • GBP 1