WILLSIDE LIMITED

Millars 3 Southmill Road, Bishop's Stortford, CM23 3DH, Hertfordshire, England
StatusACTIVE
Company No.09442538
CategoryPrivate Limited Company
Incorporated17 Feb 2015
Age9 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

WILLSIDE LIMITED is an active private limited company with number 09442538. It was incorporated 9 years, 4 months, 19 days ago, on 17 February 2015. The company address is Millars 3 Southmill Road, Bishop's Stortford, CM23 3DH, Hertfordshire, England.



Company Fillings

Accounts amended with accounts type total exemption full

Date: 20 Nov 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AAMD

Made up date: 2022-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2023

Action Date: 21 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-21

Psc name: Mr Simon North

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2021

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eco Vista Plc

Cessation date: 2020-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon North

Notification date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2019

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Eco Vista Plc

Notification date: 2018-02-19

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2019

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Willow Cottages Ltd

Cessation date: 2018-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Clare Stokely

Termination date: 2018-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon North

Appointment date: 2018-12-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-08

Old address: Millars 3 Southmill Road Bishop's Stortford CM23 3DH England

New address: Millars 3 Southmill Road Bishop's Stortford Hertfordshire CM23 3DH

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-30

Old address: 100 Rye Street Bishop's Stortford Hertfordshire CM23 2HH England

New address: Millars 3 Southmill Road Bishop's Stortford CM23 3DH

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2016-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth William Jones

Termination date: 2016-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Clare Stokely

Appointment date: 2016-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

Change date: 2016-05-10

Old address: Oakbank Farmhouse Bolesworth Road Tattenhall Chester CH3 9HL United Kingdom

New address: 100 Rye Street Bishop's Stortford Hertfordshire CM23 2HH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2015

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-09

Officer name: Mr Kenneth William Jones

Documents

View document PDF

Incorporation company

Date: 17 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATHBEA LTD

OFFICE 7,LONDON,EC4M 7JN

Number:10531788
Status:ACTIVE
Category:Private Limited Company

BUSINESS BRICKS LIMITED

67 COVENTRY STREET,EAST SUSSEX,BN1 5PP

Number:05032127
Status:ACTIVE
Category:Private Limited Company

GDO ENDO&SURGERY LTD.

C/O CAPITAX & CO (TAX CONSULTANTS) LTD CAMBRIA COURT, 1229 STRATFORD ROAD,BIRMINGHAM,B28 9AA

Number:11688652
Status:ACTIVE
Category:Private Limited Company

HOPSCOTCH (BATH) LIMITED

584 WELLSWAY,BATH,BA2 2UE

Number:06730107
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT EXECUTIVE HOMES LIMITED

MILL HAYES FARM 377 TUNSTALL ROAD,STOKE ON TRENT,ST8 7PT

Number:08762343
Status:ACTIVE
Category:Private Limited Company

RENOVATIONS LONDON LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10534383
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source