THE WILLOWS MANAGEMENT (POOLE) COMPANY LIMITED

05862840
85 SURREY ROAD SURREY ROAD POOLE DORSET BH12 1HG

Documents

Documents
Date Category Description Pages
01 Sep 2024 officers Termination of appointment of director (Andrew Geoffrey Kirby) 1 Buy now
16 Jul 2024 accounts Annual Accounts 3 Buy now
02 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2023 accounts Amended Accounts 3 Buy now
13 Jul 2023 accounts Annual Accounts 3 Buy now
30 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2022 accounts Annual Accounts 3 Buy now
18 Aug 2022 officers Termination of appointment of director (Ingrid Elisabeth Masters) 1 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2021 accounts Annual Accounts 3 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2021 officers Termination of appointment of director (Sarah Joanna Powell-Pisareva) 1 Buy now
26 Feb 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
25 Feb 2021 officers Appointment of secretary (Mrs Gillian Dipple) 2 Buy now
25 Feb 2021 officers Termination of appointment of secretary (Sarah Joanna Powell-Pisareva) 1 Buy now
25 Oct 2020 accounts Annual Accounts 3 Buy now
04 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2019 accounts Annual Accounts 2 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
26 Jan 2019 accounts Annual Accounts 2 Buy now
19 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2018 accounts Annual Accounts 2 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2017 officers Termination of appointment of secretary (John Thomas Masters) 1 Buy now
21 Jul 2017 officers Appointment of secretary (Mrs Sarah Joanna Powell-Pisareva) 2 Buy now
21 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 May 2017 accounts Annual Accounts 2 Buy now
18 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Apr 2016 accounts Annual Accounts 3 Buy now
28 Jul 2015 annual-return Annual Return 7 Buy now
09 Mar 2015 accounts Annual Accounts 3 Buy now
07 Jul 2014 annual-return Annual Return 7 Buy now
07 Jul 2014 officers Change of particulars for director (Ingrid Elisabeth Masters) 2 Buy now
14 Mar 2014 accounts Annual Accounts 3 Buy now
09 Jul 2013 annual-return Annual Return 7 Buy now
11 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Mar 2013 accounts Annual Accounts 3 Buy now
16 Jul 2012 annual-return Annual Return 7 Buy now
14 Mar 2012 accounts Annual Accounts 3 Buy now
06 Jul 2011 annual-return Annual Return 7 Buy now
07 Jul 2010 annual-return Annual Return 5 Buy now
07 Jul 2010 accounts Annual Accounts 4 Buy now
07 Jul 2010 officers Change of particulars for director (Ingrid Elisabeth Masters) 2 Buy now
07 Jul 2010 address Move Registers To Sail Company 1 Buy now
07 Jul 2010 officers Change of particulars for director (Andrew Geoffrey Kirby) 2 Buy now
07 Jul 2010 address Change Sail Address Company 1 Buy now
07 Jul 2010 officers Change of particulars for director (Edward Paul Brookes) 2 Buy now
07 Jul 2010 officers Change of particulars for director (Sarah Joanna Powell-Pisareva) 2 Buy now
18 Sep 2009 accounts Annual Accounts 3 Buy now
08 Jul 2009 annual-return Annual return made up to 30/06/09 3 Buy now
16 Jul 2008 annual-return Annual return made up to 30/06/08 3 Buy now
16 Jul 2008 address Registered office changed on 16/07/2008 from the willows, 85 surrey road poole dorset BH12 1HG united kingdom 1 Buy now
16 Jul 2008 address Location of debenture register 1 Buy now
16 Jul 2008 address Location of register of members 1 Buy now
16 Jul 2008 accounts Annual Accounts 3 Buy now
26 Jun 2008 officers Appointment terminated director john mulcahy 1 Buy now
17 Jun 2008 officers Director appointed sarah joanna powell-pisareva 3 Buy now
13 Jun 2008 address Registered office changed on 13/06/2008 from 6 briarfield 32 portarlington road bournemouth dorset BH4 8BS 1 Buy now
13 Jun 2008 officers Secretary appointed mr john thomas masters 1 Buy now
13 Jun 2008 officers Appointment terminated secretary john mulcahy 1 Buy now
24 Jul 2007 accounts Annual Accounts 3 Buy now
11 Jul 2007 annual-return Annual return made up to 30/06/07 2 Buy now
26 Apr 2007 officers New director appointed 2 Buy now
19 Mar 2007 officers Secretary resigned;director resigned 1 Buy now
19 Mar 2007 officers Secretary resigned;director resigned 1 Buy now
14 Feb 2007 officers New secretary appointed;new director appointed 1 Buy now
14 Feb 2007 officers New director appointed 1 Buy now
14 Feb 2007 officers New director appointed 1 Buy now
30 Nov 2006 officers Secretary resigned;director resigned 1 Buy now
30 Nov 2006 officers Director resigned 1 Buy now
30 Nov 2006 address Registered office changed on 30/11/06 from: 44-46 parkstone road poole dorset BH15 2PG 1 Buy now
21 Jul 2006 officers Secretary resigned;director resigned 1 Buy now
21 Jul 2006 officers Director resigned 1 Buy now
21 Jul 2006 officers New director appointed 2 Buy now
21 Jul 2006 officers New secretary appointed;new director appointed 2 Buy now
30 Jun 2006 incorporation Incorporation Company 18 Buy now