Advanced company searchLink opens in new window

WILLOUGHBY 1000 LIMITED

Company number 06644687

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)
10 Feb 2017 AP01 Appointment of Mr Michael Yiannis Michael as a director on 20 October 2016
23 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
18 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Aug 2016 TM01 Termination of appointment of Michael David Higgins as a director on 3 August 2016
14 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
31 May 2016 SH08 Change of share class name or designation
18 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 16/03/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
01 Aug 2015 MR01 Registration of charge 066446870002, created on 31 July 2015
29 Jul 2015 SH08 Change of share class name or designation
22 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 23,500
23 Feb 2015 SH08 Change of share class name or designation
09 Jan 2015 AA Accounts made up to 31 March 2014
22 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 July 2014
19 Aug 2014 AP03 Appointment of Mr Martin Howard Clifford Adams as a secretary on 1 April 2014
19 Aug 2014 TM02 Termination of appointment of Tracie Louise Lusted as a secretary on 31 March 2014
23 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 23,500

Statement of capital on 2014-09-22
  • GBP 23,500
13 Nov 2013 AA Group of companies' accounts made up to 31 March 2013
12 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
19 Oct 2012 AA Group of companies' accounts made up to 31 March 2012
13 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
10 Jul 2012 SH08 Change of share class name or designation
10 Jul 2012 SH08 Change of share class name or designation
10 Jul 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association