Advanced company searchLink opens in new window

WILLOWS SERVICE STATION LIMITED

Company number 00588559

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2024 AA Micro company accounts made up to 30 June 2023
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with updates
03 Jan 2023 AA Micro company accounts made up to 30 June 2022
19 Dec 2022 AP01 Appointment of Rita Gee as a director on 9 December 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
24 Mar 2022 AA Micro company accounts made up to 30 June 2021
06 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
02 Mar 2021 AA Micro company accounts made up to 30 June 2020
29 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
05 Mar 2020 AA Micro company accounts made up to 30 June 2019
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
12 Dec 2018 AA Micro company accounts made up to 30 June 2018
27 Jun 2018 PSC04 Change of details for Mr Philip Wally Gee as a person with significant control on 26 June 2018
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
09 Mar 2018 AA Micro company accounts made up to 30 June 2017
28 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
27 Jun 2017 AD02 Register inspection address has been changed from Midas House Goldsworth Road Woking Surrey GU21 6LQ England to Suite a, First Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ
27 Jun 2017 PSC01 Notification of Philip Wally Gee as a person with significant control on 6 April 2016
18 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Mar 2017 CH03 Secretary's details changed for Rita Gee on 15 February 2017
08 Mar 2017 CH01 Director's details changed for Philip Wally Gee on 15 February 2017
08 Mar 2017 CH01 Director's details changed for Philip Wally Gee on 15 February 2017
08 Mar 2017 CH03 Secretary's details changed for Rita Gee on 15 February 2017
24 Feb 2017 AD01 Registered office address changed from Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ to Fulbrook Farm Fulbrook Lane Elstead Godalming Surrey GU8 6LG on 24 February 2017
28 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4,390