(TM01) 22nd December 2023 - the day director's appointment was terminated
filed on: 23rd, January 2024
| officers
|
Free Download
(1 page)
|
(AAMD) Amended full accounts data made up to 30th September 2022
filed on: 24th, October 2023
| accounts
|
Free Download
(52 pages)
|
(AA) Full accounts for the period ending 30th September 2022
filed on: 8th, July 2023
| accounts
|
Free Download
(52 pages)
|
(AP01) New director was appointed on 23rd February 2023
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd February 2023 - the day director's appointment was terminated
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd February 2023
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th September 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 3rd March 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(41 pages)
|
(MR01) Registration of charge 081593080043, created on 12th August 2022
filed on: 16th, August 2022
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 081593080044, created on 12th August 2022
filed on: 16th, August 2022
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 081593080042, created on 5th August 2022
filed on: 10th, August 2022
| mortgage
|
Free Download
(30 pages)
|
(MR04) Satisfaction of charge 081593080038 in full
filed on: 5th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 081593080040 in full
filed on: 23rd, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 081593080039 in full
filed on: 23rd, June 2022
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th August 2014
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st November 2019
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 27th April 2022 - the day director's appointment was terminated
filed on: 25th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th April 2022
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 27th April 2022 - the day director's appointment was terminated
filed on: 25th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th April 2022
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 25th February 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(40 pages)
|
(AA) Full accounts for the period ending 27th February 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(42 pages)
|
(TM01) 31st October 2019 - the day director's appointment was terminated
filed on: 13th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st November 2019
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 28th February 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(35 pages)
|
(AA) Full accounts for the period ending 1st March 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(31 pages)
|
(MR01) Registration of charge 081593080041, created on 23rd July 2018
filed on: 2nd, August 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 081593080040, created on 10th January 2018
filed on: 25th, January 2018
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 081593080039, created on 10th January 2018
filed on: 25th, January 2018
| mortgage
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 13 in full
filed on: 12th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 15 in full
filed on: 12th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 16 in full
filed on: 12th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 081593080028 in full
filed on: 12th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 18 in full
filed on: 12th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 081593080022 in full
filed on: 12th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 081593080026 in full
filed on: 12th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 12th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 081593080029 in full
filed on: 12th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 081593080036 in full
filed on: 12th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 4 in full
filed on: 12th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 081593080037 in full
filed on: 12th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 6 in full
filed on: 12th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 12th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 081593080027 in full
filed on: 12th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 081593080035 in full
filed on: 12th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 081593080032 in full
filed on: 12th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 12 in full
filed on: 12th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 12th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 081593080034 in full
filed on: 12th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 21 in full
filed on: 12th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 7 in full
filed on: 12th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 081593080025 in full
filed on: 12th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 19 in full
filed on: 12th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 081593080033 in full
filed on: 12th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, January 2018
| resolution
|
Free Download
(27 pages)
|
(TM01) 18th December 2017 - the day director's appointment was terminated
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) 18th December 2017 - the day director's appointment was terminated
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) 18th December 2017 - the day director's appointment was terminated
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 081593080038, created on 18th December 2017
filed on: 21st, December 2017
| mortgage
|
Free Download
(15 pages)
|
(MR04) Satisfaction of charge 20 in full
filed on: 2nd, November 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 14 in full
filed on: 2nd, November 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 17 in full
filed on: 2nd, November 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2nd March 2017
filed on: 29th, August 2017
| accounts
|
Free Download
(30 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 11th Floor, Two Snow Hill Birmingham B4 6WR. Previous address: C/O Wragge Lawrence Graham & Co Llp, 11th Floor Two Snowhill Birmingham West Midlands B4 6WR United Kingdom
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Wragge Lawrence Graham & Co Llp, 11th Floor Two Snowhill Birmingham West Midlands B4 6WR at an unknown date
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 081593080037, created on 8th June 2017
filed on: 14th, June 2017
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 081593080034, created on 8th June 2017
filed on: 13th, June 2017
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 081593080035, created on 8th June 2017
filed on: 13th, June 2017
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 081593080036, created on 8th June 2017
filed on: 13th, June 2017
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 081593080033, created on 8th June 2017
filed on: 9th, June 2017
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 081593080032, created on 8th June 2017
filed on: 9th, June 2017
| mortgage
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 16th December 2016
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 5th October 2016 - the day director's appointment was terminated
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 25th February 2016
filed on: 28th, July 2016
| accounts
|
Free Download
(30 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 26th February 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(35 pages)
|
(AR01) Annual return drawn up to 27th July 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 12th August 2014
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 081593080031, created on 17th December 2014
filed on: 5th, January 2015
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 081593080030, created on 17th December 2014
filed on: 5th, January 2015
| mortgage
|
Free Download
(26 pages)
|
(MR05) All of the property or undertaking has been released from charge 081593080023
filed on: 3rd, January 2015
| mortgage
|
Free Download
(6 pages)
|
(MR05) All of the property or undertaking has been released from charge 081593080022
filed on: 3rd, January 2015
| mortgage
|
Free Download
(6 pages)
|
(MR05) All of the property or undertaking has been released from charge 7
filed on: 3rd, January 2015
| mortgage
|
Free Download
(6 pages)
|
(MR05) All of the property or undertaking has been released from charge 6
filed on: 3rd, January 2015
| mortgage
|
Free Download
(6 pages)
|
(MR05) All of the property or undertaking has been released from charge 12
filed on: 3rd, January 2015
| mortgage
|
Free Download
(6 pages)
|
(MR05) All of the property or undertaking has been released from charge 081593080026
filed on: 3rd, January 2015
| mortgage
|
Free Download
(6 pages)
|
(MR05) All of the property or undertaking has been released from charge 081593080025
filed on: 3rd, January 2015
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 081593080029, created on 17th December 2014
filed on: 22nd, December 2014
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 081593080028, created on 17th December 2014
filed on: 22nd, December 2014
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 081593080027, created on 17th December 2014
filed on: 18th, December 2014
| mortgage
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 27th July 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: C/O Wragge Lawrence Graham & Co Llp, 11Th Floor Two Snowhill Birmingham West Midlands B4 6WR. Previous address: 55 Colmore Row Birmingham B3 2AS United Kingdom
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 27th February 2014
filed on: 7th, July 2014
| accounts
|
Free Download
(31 pages)
|
(MR01) Registration of charge 081593080023
filed on: 30th, June 2014
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 081593080024
filed on: 30th, June 2014
| mortgage
|
Free Download
(48 pages)
|
(MR01) Registration of charge 081593080022
filed on: 27th, June 2014
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 081593080025
filed on: 26th, June 2014
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 081593080026
filed on: 26th, June 2014
| mortgage
|
Free Download
(24 pages)
|
(MR05) All of the property or undertaking has been released from charge 7
filed on: 21st, June 2014
| mortgage
|
Free Download
(6 pages)
|
(MR05) All of the property or undertaking has been released from charge 3
filed on: 21st, June 2014
| mortgage
|
Free Download
(6 pages)
|
(MR05) All of the property or undertaking has been released from charge 12
filed on: 21st, June 2014
| mortgage
|
Free Download
(6 pages)
|
(MR05) All of the property or undertaking has been released from charge 6
filed on: 21st, June 2014
| mortgage
|
Free Download
(6 pages)
|
(MR05) All of the property or undertaking has been released from charge 4
filed on: 21st, June 2014
| mortgage
|
Free Download
(6 pages)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 21st, June 2014
| mortgage
|
Free Download
(6 pages)
|
(MR05) All of the property or undertaking has been released from charge 3
filed on: 11th, April 2014
| mortgage
|
Free Download
(5 pages)
|
(MR05) All of the property or undertaking has been released from charge 6
filed on: 11th, April 2014
| mortgage
|
Free Download
(5 pages)
|
(MR05) All of the property or undertaking has been released from charge 12
filed on: 11th, April 2014
| mortgage
|
Free Download
(5 pages)
|
(MR05) All of the property or undertaking has been released from charge 7
filed on: 11th, April 2014
| mortgage
|
Free Download
(5 pages)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 11th, April 2014
| mortgage
|
Free Download
(5 pages)
|
(MR05) All of the property or undertaking has been released from charge 4
filed on: 11th, April 2014
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 27th July 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 28th February 2013
filed on: 16th, August 2013
| accounts
|
Free Download
(32 pages)
|
(AA01) Previous accounting period shortened to 28th February 2013
filed on: 13th, August 2013
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge/MG09 / charge no: 18
filed on: 5th, April 2013
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge/MG09 / charge no: 16
filed on: 5th, April 2013
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge/MG09 / charge no: 17
filed on: 5th, April 2013
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 21
filed on: 5th, April 2013
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge/MG09 / charge no: 19
filed on: 5th, April 2013
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge/MG09 / charge no: 20
filed on: 5th, April 2013
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge/MG09 / charge no: 13
filed on: 3rd, April 2013
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge/MG09 / charge no: 15
filed on: 3rd, April 2013
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge/MG09 / charge no: 14
filed on: 3rd, April 2013
| mortgage
|
Free Download
(10 pages)
|
(CONNOT) Notice of change of name
filed on: 22nd, March 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed willoughby (712) LIMITEDcertificate issued on 22/03/13
filed on: 22nd, March 2013
| change of name
|
Free Download
(3 pages)
|
(MG01) Duplicate mortgage certificatecharge no:7
filed on: 11th, March 2013
| mortgage
|
Free Download
(8 pages)
|
(AD02) Register inspection address has been changed
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 5th, March 2013
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 10
filed on: 5th, March 2013
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 12
filed on: 5th, March 2013
| mortgage
|
Free Download
(16 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 8
filed on: 5th, March 2013
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 11
filed on: 5th, March 2013
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 9
filed on: 5th, March 2013
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 7
filed on: 5th, March 2013
| mortgage
|
Free Download
(7 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
filed on: 5th, February 2013
| mortgage
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Bennetts Hill Birmingham B2 5ST United Kingdom on 17th January 2013
filed on: 17th, January 2013
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 22nd, December 2012
| mortgage
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 4th, October 2012
| resolution
|
Free Download
(26 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 29th, September 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 29th, September 2012
| mortgage
|
Free Download
(17 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 29th, September 2012
| mortgage
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 25th, September 2012
| mortgage
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 24th September 2012
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th September 2012
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th September 2012
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, July 2012
| incorporation
|
Free Download
(20 pages)
|