Advanced company searchLink opens in new window

WILLOWS ESTATES LETTINGS & PROPERTY MANAGEMENT LIMITED

Company number 08751655

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)
11 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
25 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
18 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
18 Oct 2022 CERTNM Company name changed willows sales & letting LTD\certificate issued on 18/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-14
17 Oct 2022 TM01 Termination of appointment of Julie Leader as a director on 14 October 2022
13 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
19 Jul 2022 AA01 Previous accounting period shortened from 31 October 2021 to 30 October 2021
16 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
22 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
21 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
17 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
31 Oct 2019 CS01 Confirmation statement made on 9 September 2019 with updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
16 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
27 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
19 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
14 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
13 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
11 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
11 May 2016 AP01 Appointment of Mrs Julie Leader as a director on 9 May 2016
11 May 2016 AD01 Registered office address changed from 1 Millersdale Close Thornton-Cleveleys FY5 5PE to Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH on 11 May 2016
10 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
07 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
22 Jan 2015 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
28 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-28
  • GBP 1