About

Registered Number: 04384418
Date of Incorporation: 28/02/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 21 Willowfield Road, Halifax, West Yorkshire, HX2 7JN

 

Willow Properties (Halifax) Ltd was established in 2002, it's status is listed as "Active". The company has 2 directors listed as Pybus, Catherine Michelle, Pybus, Jonathan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PYBUS, Jonathan 28 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PYBUS, Catherine Michelle 28 February 2002 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 29 May 2009
353 - Register of members 29 May 2009
287 - Change in situation or address of Registered Office 19 May 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 12 March 2007
353 - Register of members 12 March 2007
AA - Annual Accounts 12 February 2007
287 - Change in situation or address of Registered Office 23 August 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 11 March 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 08 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
NEWINC - New incorporation documents 28 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.