About

Registered Number: 03168802
Date of Incorporation: 06/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Bridgewater House Century Park, Caspian Road, Altrincham, Cheshire, WA14 5HH

 

Willow Hotels Ltd was founded on 06 March 1996 and are based in Altrincham in Cheshire, it has a status of "Active". We do not know the number of employees at this organisation. The current directors of the business are listed as Lowie, Katie, Wilman, Jack, Lowe, Susan Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWIE, Katie 10 January 2014 - 1
LOWE, Susan Ann 06 March 1996 29 January 2014 1
Secretary Name Appointed Resigned Total Appointments
WILMAN, Jack 06 March 1996 06 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 19 March 2019
TM02 - Termination of appointment of secretary 15 November 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 30 March 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 03 April 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 13 March 2015
CH01 - Change of particulars for director 13 March 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
AD01 - Change of registered office address 27 February 2014
AP01 - Appointment of director 20 January 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 06 April 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH03 - Change of particulars for secretary 01 April 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 08 March 2008
AA - Annual Accounts 17 August 2007
225 - Change of Accounting Reference Date 17 April 2007
395 - Particulars of a mortgage or charge 13 April 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 08 December 2006
363s - Annual Return 28 March 2006
287 - Change in situation or address of Registered Office 22 February 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 15 March 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2004
288c - Notice of change of directors or secretaries or in their particulars 20 October 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 21 August 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 23 March 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 22 July 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 16 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1998
363s - Annual Return 09 April 1998
RESOLUTIONS - N/A 14 October 1997
RESOLUTIONS - N/A 14 October 1997
RESOLUTIONS - N/A 14 October 1997
AA - Annual Accounts 14 October 1997
363s - Annual Return 22 April 1997
287 - Change in situation or address of Registered Office 19 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 November 1996
395 - Particulars of a mortgage or charge 23 April 1996
288 - N/A 12 March 1996
NEWINC - New incorporation documents 06 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2007 Outstanding

N/A

Debenture 17 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.