Advanced company searchLink opens in new window

WILLOW VIEW CARE LIMITED

Company number 08251939

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)
04 Mar 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
01 Oct 2023 AA Unaudited abridged accounts made up to 31 December 2022
27 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
15 Apr 2021 CS01 Confirmation statement made on 24 February 2021 with updates
15 Apr 2021 PSC02 Notification of Chan Property Group Limited as a person with significant control on 24 February 2021
15 Apr 2021 PSC07 Cessation of Apinder Singh Ghura as a person with significant control on 24 February 2021
15 Apr 2021 PSC07 Cessation of Khushninder Singh Ghura as a person with significant control on 24 February 2021
13 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
06 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
30 Dec 2019 MR04 Satisfaction of charge 082519390001 in full
30 Dec 2019 MR04 Satisfaction of charge 082519390002 in full
27 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
11 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jun 2018 AD01 Registered office address changed from Spaceworks Suite 4 Benton Park Road Newcastle upon Tyne Tyne & Wear NE7 7LX to 1 Norton Court Norton Road Stockton-on-Tees TS20 2BL on 12 June 2018
28 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
22 Mar 2016 CH01 Director's details changed for Mr Apinder Singh Ghura on 22 February 2016
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 200