About

Registered Number: 05521568
Date of Incorporation: 28/07/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 9 Vinnetrow Business Park, Vinnetrow Road, Chichester, West Sussex, PO20 1QH

 

Willow Design & Construction Ltd was founded on 28 July 2005 and are based in Chichester. We don't currently know the number of employees at the business. The companies directors are listed as Norton, David Ronald, Day, Karina Michelle in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Karina Michelle 28 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
NORTON, David Ronald 16 April 2008 - 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 24 April 2018
CH01 - Change of particulars for director 17 August 2017
PSC04 - N/A 17 August 2017
CS01 - N/A 17 August 2017
CH01 - Change of particulars for director 17 August 2017
CH03 - Change of particulars for secretary 17 August 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 16 September 2014
AD01 - Change of registered office address 16 September 2014
CH01 - Change of particulars for director 16 September 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 30 April 2013
AD01 - Change of registered office address 24 April 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 26 April 2012
CH01 - Change of particulars for director 03 April 2012
AD01 - Change of registered office address 03 April 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 04 September 2009
287 - Change in situation or address of Registered Office 26 August 2009
363a - Annual Return 26 August 2009
363a - Annual Return 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
AA - Annual Accounts 15 September 2008
395 - Particulars of a mortgage or charge 02 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
AA - Annual Accounts 05 November 2007
395 - Particulars of a mortgage or charge 26 October 2007
395 - Particulars of a mortgage or charge 26 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
363a - Annual Return 17 October 2007
395 - Particulars of a mortgage or charge 30 July 2007
RESOLUTIONS - N/A 31 October 2006
363s - Annual Return 31 October 2006
AA - Annual Accounts 24 October 2006
395 - Particulars of a mortgage or charge 07 October 2006
363s - Annual Return 30 August 2006
395 - Particulars of a mortgage or charge 13 April 2006
395 - Particulars of a mortgage or charge 22 March 2006
NEWINC - New incorporation documents 28 July 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 July 2008 Outstanding

N/A

Legal charge 17 October 2007 Outstanding

N/A

Floating charge 17 October 2007 Outstanding

N/A

Mortgage 24 July 2007 Outstanding

N/A

Legal charge 29 September 2006 Fully Satisfied

N/A

Legal charge 31 March 2006 Fully Satisfied

N/A

Debenture 15 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.