WILLOW FARM FURNITURE LIMITED

Dunelm Dunelm, Woking, GU21 4RT, Surrey, England
StatusACTIVE
Company No.10680060
CategoryPrivate Limited Company
Incorporated20 Mar 2017
Age7 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

WILLOW FARM FURNITURE LIMITED is an active private limited company with number 10680060. It was incorporated 7 years, 1 month, 13 days ago, on 20 March 2017. The company address is Dunelm Dunelm, Woking, GU21 4RT, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-01

Officer name: Mr Stephen Mark Grabham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Address

Type: AD01

New address: Dunelm Bury Lane Woking Surrey GU21 4RT

Change date: 2023-06-06

Old address: 15 15 Russell Road Woking Surrey GU21 4UU England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-03

Psc name: Mr Stephen Mark Grabham

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Mark Grabham

Change date: 2022-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Address

Type: AD01

New address: 15 15 Russell Road Woking Surrey GU21 4UU

Old address: 5 Hazeldene Court South Road Horsell GU21 4JX United Kingdom

Change date: 2022-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-06

Officer name: Alasdair Spencer Kane

Documents

View document PDF

Incorporation company

Date: 20 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCE & DEVELOP LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC473178
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIVING MATRIX LIMITED

104A ESSEX ROAD,LONDON,N1 8LU

Number:10316533
Status:ACTIVE
Category:Private Limited Company

PARKVIEWPR LTD

16B BERRY LANE,PRESTON,PR3 3JA

Number:03556227
Status:ACTIVE
Category:Private Limited Company

RENEWIT PVT LTD

191 BALGREEN ROAD,EDINBURGH,EH11 2RZ

Number:SC509644
Status:ACTIVE
Category:Private Limited Company

RISKAWARE LIMITED

WHITEFRIARS,BRISTOL,BS1 2NT

Number:03812608
Status:ACTIVE
Category:Private Limited Company

SPACE BOX HOMES BLAGDENS LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:10723805
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source