WILLOW COMPUTER CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 04777288 |
Category | Private Limited Company |
Incorporated | 27 May 2003 |
Age | 20 years, 11 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
WILLOW COMPUTER CONSULTANTS LIMITED is an active private limited company with number 04777288. It was incorporated 20 years, 11 months, 8 days ago, on 27 May 2003. The company address is 22 Wood Street, London, E17 3HT.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-27
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change to a person with significant control
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Trevor Ian Campbell
Change date: 2023-02-03
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Termination secretary company with name termination date
Date: 03 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Campbell
Termination date: 2020-06-01
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Change registered office address company with date old address
Date: 08 Aug 2012
Action Date: 08 Aug 2012
Category: Address
Type: AD01
Old address: 1St Floor Castlewood House 77-91 New Oxford Street London WC1A 1DG
Change date: 2012-08-08
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 27 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-27
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 27 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-27
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 27 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Trevor Ian Campbell
Change date: 2010-05-27
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/07; full list of members
Documents
Legacy
Date: 20 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/06; full list of members
Documents
Legacy
Date: 15 May 2006
Category: Address
Type: 287
Description: Registered office changed on 15/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG
Documents
Legacy
Date: 27 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 27/02/06 from: ground floor broadway house 2-6 fulham broadway fulham london SW6 1AA
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 12 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/04; full list of members
Documents
Legacy
Date: 06 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 06/06/03 from: broadway house 2-6 fulham broadway fulham london SW6 1AA
Documents
Legacy
Date: 06 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
5TH FLOOR,LONDON,EC3V 0BT
Number: | 11398994 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 CHURCHFIELD ROAD,LEEDS,LS26 0EJ
Number: | 10472446 |
Status: | ACTIVE |
Category: | Private Limited Company |
2/4 ASH LANE,LITTLEHAMPTON,BN16 3BZ
Number: | 09209659 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11454770 |
Status: | ACTIVE |
Category: | Private Limited Company |
378 KATHERINE ROAD,LONDON,E7 8NW
Number: | 11252552 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 09996525 |
Status: | ACTIVE |
Category: | Private Limited Company |