KINGSTON ROAD, TOLWORTH (THE WILLOWS) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03292452 |
Category | |
Incorporated | 16 Dec 1996 |
Age | 27 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
KINGSTON ROAD, TOLWORTH (THE WILLOWS) MANAGEMENT COMPANY LIMITED is an active with number 03292452. It was incorporated 27 years, 5 months, 16 days ago, on 16 December 1996. The company address is 69 Victoria Road, Surbiton, KT6 4NX, Surrey, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 16 Dec 2023
Action Date: 16 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-16
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Change person secretary company with change date
Date: 08 May 2021
Action Date: 08 May 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-05-08
Officer name: Mr Robert Douglas Spencer Heald
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Jan 2021
Action Date: 01 Jan 2021
Category: Address
Type: AD01
New address: 69 Victoria Road Surbiton Surrey KT6 4NX
Change date: 2021-01-01
Old address: 69 Victoria Road Surbiton Surrey KT6 4NX
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Change person secretary company with change date
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr. Robert Douglas Spencer Heald
Change date: 2019-11-07
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Termination director company with name termination date
Date: 21 Nov 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Biella
Termination date: 2016-11-18
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person secretary company with change date
Date: 26 Sep 2016
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-08-12
Officer name: Mr. Robert Douglas Spencer Heald
Documents
Change person secretary company with change date
Date: 12 Jul 2016
Action Date: 12 Jul 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr. Robert Douglas Spencer Heald
Change date: 2016-07-12
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 17 Dec 2015
Action Date: 16 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-16
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 16 Dec 2014
Action Date: 16 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-16
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 18 Dec 2013
Action Date: 16 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-16
Documents
Termination director company with name
Date: 22 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Corbett
Documents
Annual return company with made up date no member list
Date: 18 Dec 2012
Action Date: 16 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-16
Documents
Change person secretary company with change date
Date: 30 Oct 2012
Action Date: 30 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-10-30
Officer name: Mr. Robert Douglas Spencer Heald
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 19 Dec 2011
Action Date: 16 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-16
Documents
Appoint person director company with name
Date: 28 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Biella
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 17 Dec 2010
Action Date: 16 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-16
Documents
Annual return company with made up date no member list
Date: 21 Dec 2009
Action Date: 16 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-16
Documents
Legacy
Date: 29 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / robert heald / 28/05/2009
Documents
Accounts with accounts type total exemption small
Date: 19 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/12/08
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sally staden
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed ms sally staden
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director christopher jolly
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/12/07
Documents
Accounts with accounts type total exemption small
Date: 14 May 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/12/06
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/12/05
Documents
Legacy
Date: 04 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 04/11/05 from: 45A brighton road surbiton surrey KT6 5LR
Documents
Accounts with accounts type small
Date: 01 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/12/04
Documents
Legacy
Date: 29 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 06 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/12/03
Documents
Accounts with accounts type small
Date: 22 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 20 Jan 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/12/02
Documents
Accounts with accounts type small
Date: 20 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 07 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/12/01
Documents
Accounts with accounts type small
Date: 24 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 15 Jan 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/12/00
Documents
Legacy
Date: 15 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 18 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/12/99
Documents
Legacy
Date: 21 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 16 Aug 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 29 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/12/98
Documents
Legacy
Date: 09 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 08 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 25 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jul 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/97 to 31/03/98
Documents
Legacy
Date: 29 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 29/07/98 from: 50 lancaster road enfield middlesex EN2 0BY
Documents
Legacy
Date: 20 Feb 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/12/97
Documents
Legacy
Date: 07 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CARLTON HOUSE 28-29 CARLTON TERRACE,BRIGHTON,BN41 1UR
Number: | 02361640 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 LANGLEY ROAD,SLOUGH,SL3 7AB
Number: | 08603315 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRANSIT HOUSE, 19 BANKSIDE,KIDLINGTON,OX5 1JE
Number: | 11128159 |
Status: | ACTIVE |
Category: | Private Limited Company |
46B HIGH STREET,DUNBLANE,FK15 0AY
Number: | SC628242 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1 RILL FARM,WHITELEY BANK,PO38 3AF
Number: | 10796173 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11744104 |
Status: | ACTIVE |
Category: | Private Limited Company |