Founded in 1987, Willowmead Ltd are based in Farnham, Surrey, it has a status of "Active". There is one director listed for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERSON, David Robert | N/A | 01 January 1992 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 February 2020 | |
AA - Annual Accounts | 02 October 2019 | |
CS01 - N/A | 03 January 2019 | |
AA - Annual Accounts | 07 October 2018 | |
CH03 - Change of particulars for secretary | 28 August 2018 | |
CH01 - Change of particulars for director | 28 August 2018 | |
PSC04 - N/A | 28 August 2018 | |
CS01 - N/A | 08 March 2018 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 06 January 2017 | |
AA - Annual Accounts | 24 March 2016 | |
AR01 - Annual Return | 23 February 2016 | |
AA - Annual Accounts | 14 October 2015 | |
CH01 - Change of particulars for director | 13 January 2015 | |
AR01 - Annual Return | 06 January 2015 | |
AD01 - Change of registered office address | 08 October 2014 | |
AA - Annual Accounts | 18 September 2014 | |
AR01 - Annual Return | 10 January 2014 | |
AA - Annual Accounts | 03 October 2013 | |
CH01 - Change of particulars for director | 07 August 2013 | |
CH01 - Change of particulars for director | 07 August 2013 | |
CH03 - Change of particulars for secretary | 07 August 2013 | |
CH03 - Change of particulars for secretary | 10 January 2013 | |
CH01 - Change of particulars for director | 10 January 2013 | |
AR01 - Annual Return | 09 January 2013 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 09 January 2012 | |
RESOLUTIONS - N/A | 16 November 2011 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 07 January 2011 | |
CH01 - Change of particulars for director | 04 January 2011 | |
CH01 - Change of particulars for director | 04 January 2011 | |
SH03 - Return of purchase of own shares | 03 November 2010 | |
TM01 - Termination of appointment of director | 25 October 2010 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 January 2010 | |
AA - Annual Accounts | 15 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 November 2009 | |
363a - Annual Return | 19 March 2009 | |
AA - Annual Accounts | 18 September 2008 | |
363a - Annual Return | 01 February 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 01 February 2008 | |
353 - Register of members | 01 February 2008 | |
287 - Change in situation or address of Registered Office | 01 February 2008 | |
AA - Annual Accounts | 08 November 2007 | |
363a - Annual Return | 09 January 2007 | |
AA - Annual Accounts | 03 January 2007 | |
AA - Annual Accounts | 26 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2006 | |
363a - Annual Return | 05 January 2006 | |
287 - Change in situation or address of Registered Office | 05 January 2006 | |
395 - Particulars of a mortgage or charge | 03 September 2005 | |
395 - Particulars of a mortgage or charge | 11 March 2005 | |
363s - Annual Return | 15 February 2005 | |
AA - Annual Accounts | 26 July 2004 | |
363s - Annual Return | 24 January 2004 | |
AA - Annual Accounts | 30 September 2003 | |
288a - Notice of appointment of directors or secretaries | 29 September 2003 | |
363s - Annual Return | 29 January 2003 | |
AA - Annual Accounts | 14 July 2002 | |
AA - Annual Accounts | 14 July 2002 | |
363s - Annual Return | 27 February 2002 | |
AA - Annual Accounts | 27 June 2001 | |
363s - Annual Return | 05 April 2001 | |
363s - Annual Return | 02 February 2000 | |
AA - Annual Accounts | 06 December 1999 | |
AA - Annual Accounts | 12 April 1999 | |
363s - Annual Return | 26 February 1999 | |
363s - Annual Return | 04 February 1998 | |
AA - Annual Accounts | 07 November 1997 | |
288b - Notice of resignation of directors or secretaries | 24 June 1997 | |
288a - Notice of appointment of directors or secretaries | 24 June 1997 | |
363s - Annual Return | 17 February 1997 | |
AA - Annual Accounts | 27 August 1996 | |
287 - Change in situation or address of Registered Office | 19 July 1996 | |
395 - Particulars of a mortgage or charge | 12 July 1996 | |
395 - Particulars of a mortgage or charge | 12 July 1996 | |
363s - Annual Return | 20 February 1996 | |
AA - Annual Accounts | 13 October 1995 | |
363s - Annual Return | 25 January 1995 | |
287 - Change in situation or address of Registered Office | 27 October 1994 | |
287 - Change in situation or address of Registered Office | 06 June 1994 | |
287 - Change in situation or address of Registered Office | 27 May 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 May 1994 | |
CERTNM - Change of name certificate | 23 May 1994 | |
CERTNM - Change of name certificate | 23 May 1994 | |
AA - Annual Accounts | 05 February 1994 | |
363s - Annual Return | 05 February 1994 | |
AA - Annual Accounts | 03 March 1993 | |
363s - Annual Return | 21 February 1993 | |
288 - N/A | 21 February 1993 | |
363s - Annual Return | 21 December 1992 | |
AA - Annual Accounts | 21 December 1992 | |
288 - N/A | 21 December 1992 | |
363a - Annual Return | 28 March 1991 | |
RESOLUTIONS - N/A | 11 March 1991 | |
AA - Annual Accounts | 11 March 1991 | |
DISS40 - Notice of striking-off action discontinued | 08 May 1990 | |
RESOLUTIONS - N/A | 04 May 1990 | |
AA - Annual Accounts | 04 May 1990 | |
AA - Annual Accounts | 04 May 1990 | |
363 - Annual Return | 04 May 1990 | |
363 - Annual Return | 04 May 1990 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 April 1990 | |
287 - Change in situation or address of Registered Office | 06 March 1990 | |
PUC 2 - N/A | 22 February 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 January 1988 | |
287 - Change in situation or address of Registered Office | 07 December 1987 | |
288 - N/A | 07 December 1987 | |
NEWINC - New incorporation documents | 21 October 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Third party charge of debt | 31 August 2005 | Fully Satisfied |
N/A |
Legal charge | 28 February 2005 | Fully Satisfied |
N/A |
Mortgage debenture | 09 July 1996 | Fully Satisfied |
N/A |
Legal mortgage | 09 July 1996 | Fully Satisfied |
N/A |