About

Registered Number: 03807904
Date of Incorporation: 15/07/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Grane Road Mill, Grane Road, Haslingden, Rossendal Grane Road, Haslingden, Rossendale, BB4 5ES,

 

Willowfield Textiles Ltd was setup in 1999, it has a status of "Active". The companies directors are listed as Samad, Sana, Essani, Muhammad Mushtaq at Companies House. We don't know the number of employees at Willowfield Textiles Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMAD, Sana 01 January 2013 - 1
ESSANI, Muhammad Mushtaq 09 January 2017 08 August 2019 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AD01 - Change of registered office address 13 June 2020
AA - Annual Accounts 13 June 2020
MR04 - N/A 13 March 2020
CS01 - N/A 21 August 2019
AP01 - Appointment of director 21 August 2019
TM01 - Termination of appointment of director 21 August 2019
AA - Annual Accounts 30 April 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 10 September 2018
DISS40 - Notice of striking-off action discontinued 04 September 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 02 May 2017
AP01 - Appointment of director 10 January 2017
TM01 - Termination of appointment of director 27 November 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 28 June 2015
AD01 - Change of registered office address 13 January 2015
AD01 - Change of registered office address 07 January 2015
CH01 - Change of particulars for director 05 January 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 28 June 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 27 June 2013
AP01 - Appointment of director 09 January 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 22 June 2011
TM01 - Termination of appointment of director 29 September 2010
TM02 - Termination of appointment of secretary 29 September 2010
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 09 June 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
363a - Annual Return 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
AA - Annual Accounts 16 May 2008
287 - Change in situation or address of Registered Office 12 May 2008
287 - Change in situation or address of Registered Office 29 March 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
287 - Change in situation or address of Registered Office 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 15 July 2005
288c - Notice of change of directors or secretaries or in their particulars 07 June 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 28 July 2004
288a - Notice of appointment of directors or secretaries 20 September 2003
288b - Notice of resignation of directors or secretaries 20 September 2003
287 - Change in situation or address of Registered Office 13 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
363s - Annual Return 29 July 2003
AA - Annual Accounts 10 July 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 02 August 2002
225 - Change of Accounting Reference Date 06 June 2002
225 - Change of Accounting Reference Date 21 March 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
363s - Annual Return 07 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2001
395 - Particulars of a mortgage or charge 08 March 2001
AA - Annual Accounts 02 March 2001
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
363s - Annual Return 26 October 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
CERTNM - Change of name certificate 24 March 2000
225 - Change of Accounting Reference Date 28 February 2000
288b - Notice of resignation of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
NEWINC - New incorporation documents 15 July 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 23 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.