- Company Overview for WILLOW TREE CATERING LIMITED (SC361999)
- Filing history for WILLOW TREE CATERING LIMITED (SC361999)
- People for WILLOW TREE CATERING LIMITED (SC361999)
- More for WILLOW TREE CATERING LIMITED (SC361999)
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) |
---|---|---|---|
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with updates | |
02 Nov 2023 | PSC04 | Change of details for Mr Ian Rae Stirrat as a person with significant control on 1 September 2023 | |
03 Oct 2023 | PSC07 | Cessation of Shona Elizabeth Romanowski as a person with significant control on 1 September 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
28 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
28 Nov 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 28 February 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
09 Apr 2019 | AD01 | Registered office address changed from Limetree Garage Glasgow Road Hamilton ML3 0RA Scotland to 29 Commercial Street Dundee DD1 3DG on 9 April 2019 | |
12 Feb 2019 | AD01 | Registered office address changed from 61 Scott Street Dundee DD2 2BA Scotland to Limetree Garage Glasgow Road Hamilton ML3 0RA on 12 February 2019 | |
29 Nov 2018 | AD01 | Registered office address changed from 7 Woodland Gardens Hamilton ML3 7JE to 61 Scott Street Dundee DD2 2BA on 29 November 2018 | |
25 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
19 Apr 2017 | AA01 | Previous accounting period extended from 31 July 2016 to 31 August 2016 |