About

Registered Number: 02181625
Date of Incorporation: 21/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: Wey Court West, Union Road, Farnham, Surrey, GU9 7PT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, David Robert N/A 01 January 1992 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.