WILLOWFIELD TEXTILES LIMITED - ROSSENDALE


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

Description Filing date
Gazette. Gazette notice compulsory. 2021-09-07 View Report
Persons with significant control. Notification date: 2020-10-01. Psc name: Tanvir Ali Virani. 2020-12-14 View Report
Officers. Appointment date: 2020-10-01. Officer name: Mr Tanvir Amirali Virani. 2020-10-19 View Report
Officers. Officer name: Humayun Bashir. Termination date: 2020-09-30. 2020-10-19 View Report
Officers. Officer name: Sana Samad. Termination date: 2020-09-30. 2020-10-19 View Report
Confirmation statement. Statement with no updates. 2020-07-22 View Report
Address. Change date: 2020-06-13. Old address: No 3 Universal Square Suite 3 and 5 Devonshire Street North, Ardwick Manchester M12 6JH. New address: Grane Road Mill, Grane Road, Haslingden, Rossendal Grane Road Haslingden Rossendale BB4 5ES. 2020-06-13 View Report
Accounts. Accounts type micro entity. 2020-06-13 View Report
Mortgage. Charge number: 1. 2020-03-13 View Report
Confirmation statement. Statement with no updates. 2019-08-21 View Report
Officers. Officer name: Mr Humayun Bashir. Appointment date: 2019-08-08. 2019-08-21 View Report
Officers. Termination date: 2019-08-08. Officer name: Muhammad Mushtaq Essani. 2019-08-21 View Report
Accounts. Accounts type micro entity. 2019-04-30 View Report
Accounts. Accounts type micro entity. 2018-09-10 View Report
Confirmation statement. Statement with no updates. 2018-09-10 View Report
Gazette. Gazette filings brought up to date. 2018-09-04 View Report
Gazette. Gazette notice compulsory. 2018-08-28 View Report
Confirmation statement. Statement with no updates. 2017-08-03 View Report
Accounts. Accounts type total exemption small. 2017-05-02 View Report
Officers. Officer name: Mr Muhammad Mushtaq Essani. Appointment date: 2017-01-09. 2017-01-10 View Report
Officers. Termination date: 2016-11-18. Officer name: Muhammad Mushtaq Essani. 2016-11-27 View Report
Confirmation statement. Statement with updates. 2016-07-20 View Report
Accounts. Accounts type total exemption small. 2016-03-18 View Report
Annual return. With made up date full list shareholders. 2015-08-12 View Report
Accounts. Accounts type total exemption small. 2015-06-28 View Report
Address. Change date: 2015-01-13. New address: No 3 Universal Square Suite 3 and 5 Devonshire Street North, Ardwick Manchester M12 6JH. Old address: No 3 Universal Square Suite 3 and 5 Devonshire Street North Manchester Lancashire M12 6JH United Kingdom. 2015-01-13 View Report
Address. Change date: 2015-01-07. New address: No 3 Universal Square Suite 3 and 5 Devonshire Street North Manchester Lancashire M12 6JH. Old address: 506 Kingsbury Road London NW9 9HE. 2015-01-07 View Report
Officers. Officer name: Muhammad Mushtaq Essani. Change date: 2014-09-01. 2015-01-05 View Report
Annual return. With made up date full list shareholders. 2014-08-29 View Report
Accounts. Accounts type total exemption small. 2014-06-28 View Report
Annual return. With made up date full list shareholders. 2013-09-06 View Report
Accounts. Accounts type total exemption small. 2013-06-27 View Report
Officers. Officer name: Mrs Sana Samad. 2013-01-09 View Report
Annual return. With made up date full list shareholders. 2012-08-06 View Report
Accounts. Accounts type total exemption small. 2012-06-22 View Report
Annual return. With made up date full list shareholders. 2011-08-02 View Report
Accounts. Accounts type total exemption small. 2011-06-22 View Report
Officers. Officer name: Humayun Bashir. 2010-09-29 View Report
Officers. Officer name: Humayun Bashir. 2010-09-29 View Report
Annual return. With made up date full list shareholders. 2010-08-09 View Report
Accounts. Accounts type small. 2010-06-30 View Report
Annual return. Legacy. 2009-07-29 View Report
Accounts. Accounts type small. 2009-06-09 View Report
Officers. Description: Appointment terminated director aftabali khan. 2009-02-18 View Report
Annual return. Legacy. 2008-07-23 View Report
Officers. Description: Director's change of particulars / aftabali khan / 07/06/2008. 2008-07-23 View Report
Accounts. Accounts type small. 2008-05-16 View Report
Address. Description: Registered office changed on 12/05/2008 from 4-7 suites no 2 universal square devonshire street ardwick manchester M12 6JH. 2008-05-12 View Report
Address. Description: Registered office changed on 29/03/2008 from unit 17 shepley industrial estate south audenshaw manchester M34 5DW. 2008-03-29 View Report
Accounts. Accounts type small. 2007-08-02 View Report