-
WILLOUGHBY (880) LIMITED - The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, HP2 7TG, United Kingdom
Company Information
- Company registration number
- 09476210
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Maylands Building
- 200 Maylands Avenue
- Hemel Hempstead
- HP2 7TG
- England The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, HP2 7TG, England UK
Management
- Managing Directors
- CASTLEDINE, Carl Anthony
- LASHLEY, Greg
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-03-06
- Age Of Company 2015-03-06 9 years
- SIC/NACE
- 70229
Ownership
- Shareholders
- ARCHER BIDCO LIMITED (100.00%) United Kingdom, Hemel Hempstead, HP2 7TG, 200 Maylands Avenue, The Maylands Building
- Beneficial Owners
- Archer Bidco Limited
- -
Jurisdiction Particularities
- Company Name (english)
- Willoughby (880) Limited
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-03-20
- Last Date: 2024-03-06
-
WILLOUGHBY (880) LIMITED Company Description
- WILLOUGHBY (880) LIMITED is a ltd registered in United Kingdom with the Company reg no 09476210. Its current trading status is "live". It was registered 2015-03-06. It has declared SIC or NACE codes as "70229". It has 2 directors It can be contacted at The Maylands Building .
Get WILLOUGHBY (880) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Willoughby (880) Limited - The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, HP2 7TG, United Kingdom
- 2015-03-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WILLOUGHBY (880) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-03-08) - CS01
-
legacy (2024-01-21) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2024-01-21) - AA
-
legacy (2024-01-07) - GUARANTEE2
-
legacy (2024-01-07) - PARENT_ACC
keyboard_arrow_right 2023
-
accounts-with-accounts-type-full (2023-08-22) - AA
-
termination-director-company-with-name-termination-date (2023-07-04) - TM01
-
confirmation-statement-with-no-updates (2023-03-09) - CS01
keyboard_arrow_right 2022
-
change-to-a-person-with-significant-control (2022-09-16) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2022-09-02) - AD01
-
confirmation-statement-with-updates (2022-03-18) - CS01
-
change-to-a-person-with-significant-control (2022-07-28) - PSC05
keyboard_arrow_right 2021
-
accounts-with-accounts-type-group (2021-01-08) - AA
-
accounts-with-accounts-type-full (2021-07-16) - AA
-
resolution (2021-06-07) - RESOLUTIONS
-
capital-allotment-shares (2021-05-21) - SH01
-
confirmation-statement-with-no-updates (2021-03-09) - CS01
-
mortgage-satisfy-charge-full (2021-12-22) - MR04
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-04-14) - CS01
-
cessation-of-a-person-with-significant-control (2020-04-14) - PSC07
-
notification-of-a-person-with-significant-control (2020-04-15) - PSC02
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-03-25) - CS01
-
accounts-with-accounts-type-group (2019-07-10) - AA
-
mortgage-satisfy-charge-full (2019-08-12) - MR04
-
termination-director-company-with-name-termination-date (2019-08-12) - TM01
-
resolution (2019-08-22) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-13) - MR01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-04) - MR01
-
confirmation-statement-with-updates (2018-03-20) - CS01
-
accounts-with-accounts-type-group (2018-07-09) - AA
-
second-filing-capital-allotment-shares (2018-09-25) - RP04SH01
-
mortgage-satisfy-charge-full (2018-10-17) - MR04
keyboard_arrow_right 2017
-
resolution (2017-08-24) - RESOLUTIONS
-
capital-allotment-shares (2017-09-13) - SH01
-
accounts-with-accounts-type-group (2017-09-07) - AA
-
confirmation-statement-with-updates (2017-03-20) - CS01
-
resolution (2017-01-26) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-18) - MR01
-
mortgage-satisfy-charge-full (2017-01-13) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-09) - MR01
-
capital-allotment-shares (2017-02-14) - SH01
keyboard_arrow_right 2016
-
resolution (2016-01-21) - RESOLUTIONS
-
capital-allotment-shares (2016-01-21) - SH01
-
accounts-with-accounts-type-full (2016-08-18) - AA
-
termination-director-company-with-name-termination-date (2016-05-23) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-25) - AR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-30) - MR01
-
incorporation-company (2015-03-06) - NEWINC
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-20) - AD01
-
appoint-person-director-company-with-name-date (2015-04-23) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-13) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-14) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-16) - MR01
-
appoint-person-director-company-with-name-date (2015-07-16) - AP01
-
change-account-reference-date-company-current-shortened (2015-07-16) - AA01
-
capital-allotment-shares (2015-08-03) - SH01
-
capital-alter-shares-subdivision (2015-08-03) - SH02
-
capital-name-of-class-of-shares (2015-08-13) - SH08
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-29) - MR01
-
resolution (2015-07-31) - RESOLUTIONS