Advanced company searchLink opens in new window

WHITE WILLOW CLOSE (BLOCK G) LIMITED

Company number 05475667

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)
18 Dec 2023 AA Micro company accounts made up to 30 June 2023
09 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
01 Nov 2022 AA Micro company accounts made up to 30 June 2022
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
19 Nov 2021 AA Micro company accounts made up to 30 June 2021
09 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
10 Sep 2020 AA Micro company accounts made up to 30 June 2020
18 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
13 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
10 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
17 Aug 2018 AA Total exemption full accounts made up to 30 June 2018
15 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
30 Sep 2017 TM02 Termination of appointment of William George Davies as a secretary on 21 September 2017
30 Sep 2017 TM01 Termination of appointment of William George Davies as a director on 21 September 2017
11 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
13 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
10 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
23 Feb 2017 AP01 Appointment of Mr Andrew Ryder Mcgill as a director on 23 February 2017
01 Jul 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 5
23 Dec 2015 AA Total exemption full accounts made up to 30 June 2015
02 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 5
14 Nov 2014 TM02 Termination of appointment of Andrew Ryder Mcgill as a secretary on 6 November 2014
03 Nov 2014 AA Total exemption full accounts made up to 30 June 2014
20 Jun 2014 AP04 Appointment of Dmg Property Management as a secretary
11 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 5