About

Registered Number: 02810292
Date of Incorporation: 19/04/1993 (31 years ago)
Company Status: Active
Registered Address: 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE,

 

Established in 1993, Willowside Ltd has its registered office in Gerrards Cross, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There is one director listed as Denza, Bronwen for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DENZA, Bronwen 05 November 1996 16 June 2004 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 12 July 2019
PSC04 - N/A 11 July 2019
CH01 - Change of particulars for director 11 July 2019
AD01 - Change of registered office address 11 January 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 02 August 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 05 August 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 25 July 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 06 July 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 13 July 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 30 June 2000
RESOLUTIONS - N/A 15 May 2000
RESOLUTIONS - N/A 15 May 2000
RESOLUTIONS - N/A 15 May 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 22 June 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 07 May 1997
288a - Notice of appointment of directors or secretaries 04 December 1996
287 - Change in situation or address of Registered Office 19 November 1996
288b - Notice of resignation of directors or secretaries 19 November 1996
AA - Annual Accounts 19 November 1996
363s - Annual Return 02 June 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 28 April 1995
AA - Annual Accounts 08 February 1995
363s - Annual Return 11 May 1994
RESOLUTIONS - N/A 08 September 1993
MEM/ARTS - N/A 08 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 September 1993
288 - N/A 01 September 1993
288 - N/A 01 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1993
CERTNM - Change of name certificate 31 August 1993
NEWINC - New incorporation documents 19 April 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.