Advanced company searchLink opens in new window

WILLSGROVE DEVELOPMENTS LIMITED

Company number 02594369

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)
03 Oct 2015 CERTNM Company name changed bovale LIMITED\certificate issued on 03/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-17
27 Aug 2015 MA Memorandum and Articles of Association
27 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Aug 2015 AA Accounts for a small company made up to 31 December 2014
24 Aug 2015 AP03 Appointment of Ms Anne Gleeson as a secretary on 10 July 2015
24 Aug 2015 AP01 Appointment of Ms Anne Gleeson as a director on 10 July 2015
18 Aug 2015 TM01 Termination of appointment of Thomas Gabriel Bailey as a director on 10 July 2015
15 May 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 December 2014
27 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 3
24 Mar 2015 AUD Auditor's resignation
24 Mar 2015 MISC Section 519
13 Jan 2015 MR01 Registration of charge 025943690049, created on 12 January 2015
13 Jan 2015 MR01 Registration of charge 025943690047, created on 12 January 2015
13 Jan 2015 MR01 Registration of charge 025943690048, created on 12 January 2015
08 Jul 2014 AA Accounts for a small company made up to 30 September 2013
25 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 3
23 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2013 AA Accounts for a small company made up to 30 September 2012
03 Oct 2013 TM02 Termination of appointment of Natasha Collier as a secretary
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
23 Apr 2013 AD02 Register inspection address has been changed from 4 Cowdown Business Park Micheldever Winchester Hampshire SO21 3DN United Kingdom
20 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 46
13 Sep 2012 AA Accounts for a small company made up to 30 September 2011
25 Jul 2012 TM01 Termination of appointment of Charles Collier as a director