WILLOWDELL LIMITED - BISHOP'S STORTFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2020-02-25 View Report
Gazette. Gazette notice compulsory. 2019-12-10 View Report
Accounts. Accounts type unaudited abridged. 2018-02-06 View Report
Confirmation statement. Statement with updates. 2018-01-02 View Report
Confirmation statement. Statement with updates. 2016-11-24 View Report
Accounts. Accounts type total exemption small. 2016-08-18 View Report
Address. Old address: 5 the Old Red Lion Much Hadham Herts SG10 6DD. Change date: 2016-08-05. New address: 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR. 2016-08-05 View Report
Officers. Officer name: Henry William George Feakes. Termination date: 2016-05-05. 2016-05-19 View Report
Officers. Officer name: Mrs Belinda Catherine Dixey. Appointment date: 2016-05-05. 2016-05-19 View Report
Officers. Officer name: Andrew Macpherson. Termination date: 2016-05-05. 2016-05-18 View Report
Accounts. Accounts type total exemption small. 2016-03-23 View Report
Annual return. With made up date full list shareholders. 2015-12-23 View Report
Accounts. Accounts type total exemption small. 2014-12-17 View Report
Annual return. With made up date full list shareholders. 2014-12-03 View Report
Accounts. Accounts type total exemption small. 2014-03-19 View Report
Annual return. With made up date full list shareholders. 2014-01-17 View Report
Accounts. Accounts type total exemption small. 2013-04-04 View Report
Annual return. With made up date full list shareholders. 2012-11-14 View Report
Accounts. Accounts type total exemption small. 2011-12-14 View Report
Annual return. With made up date full list shareholders. 2011-11-16 View Report
Accounts. Accounts type total exemption full. 2011-03-28 View Report
Annual return. With made up date full list shareholders. 2010-11-10 View Report
Accounts. Accounts type total exemption full. 2010-03-19 View Report
Annual return. With made up date full list shareholders. 2009-11-19 View Report
Officers. Officer name: Mr Henry William George Feakes. Change date: 2009-11-01. 2009-11-19 View Report
Accounts. Accounts type total exemption full. 2009-05-06 View Report
Annual return. Legacy. 2009-01-13 View Report
Accounts. Accounts type total exemption full. 2008-04-22 View Report
Annual return. Legacy. 2007-12-21 View Report
Accounts. Accounts type total exemption full. 2007-03-05 View Report
Officers. Description: New secretary appointed. 2007-01-07 View Report
Annual return. Legacy. 2006-12-22 View Report
Address. Description: Location of register of members. 2006-12-22 View Report
Address. Description: Registered office changed on 22/12/06 from: 1 the old red lion much hadham herts SG10 6DD. 2006-12-22 View Report
Officers. Description: Secretary resigned. 2006-12-22 View Report
Accounts. Accounts type total exemption full. 2006-03-21 View Report
Annual return. Legacy. 2005-12-02 View Report
Accounts. Accounts type total exemption full. 2005-03-30 View Report
Annual return. Legacy. 2005-01-06 View Report
Accounts. Accounts type total exemption full. 2004-05-08 View Report
Annual return. Legacy. 2004-01-25 View Report
Accounts. Accounts type total exemption full. 2003-02-20 View Report
Annual return. Legacy. 2002-12-24 View Report
Officers. Description: Director resigned. 2002-12-03 View Report
Accounts. Accounts type total exemption full. 2002-04-15 View Report
Officers. Description: Secretary resigned. 2001-12-27 View Report
Officers. Description: New secretary appointed. 2001-12-27 View Report
Annual return. Legacy. 2001-12-27 View Report
Annual return. Legacy. 2001-03-07 View Report
Accounts. Accounts type small. 2000-12-21 View Report