THE WILLOWS (WOODLESFORD) MANAGEMENT COMPANY LTD
Status | ACTIVE |
Company No. | 05205514 |
Category | Private Limited Company |
Incorporated | 13 Aug 2004 |
Age | 19 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
THE WILLOWS (WOODLESFORD) MANAGEMENT COMPANY LTD is an active private limited company with number 05205514. It was incorporated 19 years, 9 months, 23 days ago, on 13 August 2004. The company address is Old Linen Court Old Linen Court, Barnsley, S70 2SB, South Yorkshire.
Company Fillings
Accounts with accounts type dormant
Date: 09 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 14 Aug 2023
Action Date: 13 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-13
Documents
Termination director company with name termination date
Date: 10 Mar 2023
Action Date: 03 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-03
Officer name: Cynthia Kirkbright
Documents
Accounts with accounts type dormant
Date: 05 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 18 Aug 2022
Action Date: 13 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-13
Documents
Accounts with accounts type dormant
Date: 06 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 20 Aug 2021
Action Date: 13 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-13
Documents
Termination director company with name termination date
Date: 19 Aug 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Nigel Megson
Termination date: 2021-02-26
Documents
Accounts with accounts type dormant
Date: 08 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 18 Aug 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-13
Documents
Termination director company with name termination date
Date: 24 Mar 2020
Action Date: 19 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Hall
Termination date: 2020-03-19
Documents
Accounts with accounts type dormant
Date: 08 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 19 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Termination director company with name termination date
Date: 16 Aug 2019
Action Date: 04 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luis Alberto Sangiovanni
Termination date: 2019-04-04
Documents
Appoint person director company with name date
Date: 03 May 2019
Action Date: 04 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-04
Officer name: Mr Luis Alberto Sangiovanni
Documents
Accounts with accounts type dormant
Date: 22 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Accounts with accounts type dormant
Date: 11 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Appoint corporate secretary company with name date
Date: 14 Aug 2017
Action Date: 13 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Premier Property Management and Maintenance Limited
Appointment date: 2017-08-13
Documents
Termination secretary company with name termination date
Date: 14 Aug 2017
Action Date: 13 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-08-13
Officer name: Ian Nigel Megson
Documents
Accounts with accounts type dormant
Date: 13 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Accounts with accounts type dormant
Date: 07 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Change person director company with change date
Date: 02 Sep 2015
Action Date: 13 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Cynthia Kirkbright
Change date: 2015-08-13
Documents
Change person director company with change date
Date: 02 Sep 2015
Action Date: 13 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Caroline Hall
Change date: 2015-08-13
Documents
Change person director company with change date
Date: 02 Sep 2015
Action Date: 13 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Nigel Megson
Change date: 2015-08-13
Documents
Change person director company with change date
Date: 02 Sep 2015
Action Date: 13 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Antony Barron
Change date: 2015-08-13
Documents
Change person secretary company with change date
Date: 02 Sep 2015
Action Date: 13 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Ian Nigel Megson
Change date: 2015-08-13
Documents
Accounts with accounts type dormant
Date: 13 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2014
Action Date: 21 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-21
New address: Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB
Old address: C/O Hart Moss Doyle Ltd 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 13 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-13
Officer name: Mr Antony Barron
Documents
Accounts with accounts type dormant
Date: 04 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 13 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-13
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 13 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-13
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous shortened
Date: 22 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2011
Action Date: 13 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-13
Documents
Change registered office address company with date old address
Date: 08 Sep 2011
Action Date: 08 Sep 2011
Category: Address
Type: AD01
Old address: C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England
Change date: 2011-09-08
Documents
Appoint person director company
Date: 17 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Documents
Accounts with accounts type dormant
Date: 16 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 13 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-13
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 13 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-13
Officer name: Mr Ian Nigel Megson
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 13 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-13
Officer name: Mrs Caroline Hall
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 13 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-13
Officer name: Mrs Cynthia Kirkbright
Documents
Appoint person director company with name
Date: 19 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antony Barron
Documents
Change account reference date company current shortened
Date: 03 Jun 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
New date: 2010-06-30
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 03 Jun 2010
Action Date: 03 Jun 2010
Category: Address
Type: AD01
Old address: Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB England
Change date: 2010-06-03
Documents
Change registered office address company with date old address
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-12
Old address: Suite 2 Fairfield House Churchfields Barnsley South Yorkshire S70 2BH United Kingdom
Documents
Change registered office address company with date old address
Date: 09 Mar 2010
Action Date: 09 Mar 2010
Category: Address
Type: AD01
Old address: 8 Morston Office Park Whaley Road Barnsley South Yorkshire S75 1HQ
Change date: 2010-03-09
Documents
Legacy
Date: 20 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/09; full list of members
Documents
Legacy
Date: 20 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director colin hunt
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mrs caroline hall
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary colin hunt
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mr ian nigel megson
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr ian nigel megson
Documents
Legacy
Date: 17 Nov 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/08; full list of members
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr colin hunt
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr colin hunt
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director robin east
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary elaine shelley
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288a
Description: Director appointed mrs cynthia kirkbright
Documents
Legacy
Date: 22 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 22/09/07 from: whitfields, box 3, marion house 23-25 elbow lane, formby liverpool merseyside L37 4AB
Documents
Legacy
Date: 14 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/07; no change of members
Documents
Legacy
Date: 29 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 12/02/08 to 31/12/07
Documents
Accounts with accounts type full
Date: 24 May 2007
Action Date: 12 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-12
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 30 May 2006
Action Date: 12 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-12
Documents
Legacy
Date: 22 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/05; full list of members
Documents
Legacy
Date: 01 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/05 to 12/02/06
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
11/12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB
Number: | 11082454 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BRETTON HALL OFFICE,CHESTER,CH4 0DF
Number: | 11237396 |
Status: | ACTIVE |
Category: | Private Limited Company |
1875 GREAT WESTERN ROAD,GLASGOW,G13 2YD
Number: | SC355217 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 AUSTER CRESCENT,LEICESTER,LE7 4UE
Number: | 11823592 |
Status: | ACTIVE |
Category: | Private Limited Company |
INFORMATION ENGINEERING ASSOCIATES LIMITED
60 HINCKLEY ROAD,LEICESTER,LE3 0RB
Number: | 08268485 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RED PLACE,LONDON,W1K 6PL
Number: | OC426611 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |