(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 26, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 26, 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 12 Tentercroft Street Lincoln Lincolnshire LN5 7DB United Kingdom to Willow Tree Farm Water Lane Bassingham Lincoln LN5 9LA on April 22, 2021
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 26, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: December 22, 2020
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 22, 2020
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 22, 2020
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 22, 2020
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control December 22, 2020
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 22, 2020
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 22, 2020
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates March 26, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 26, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On April 10, 2017 director's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On April 10, 2017 secretary's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 26, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 10, 2017
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 10, 2017
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 10, 2017
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 10, 2017 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On April 10, 2017 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On January 2, 2018 new director was appointed.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On January 2, 2018 new director was appointed.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(10 pages)
|
(CH01) On December 7, 2016 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 26, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AP01) On December 6, 2016 new director was appointed.
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Enterprise House, 38 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR England to 12 Tentercroft Street Lincoln Lincolnshire LN5 7DB on March 8, 2017
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 9, 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 87 Park Road Peterborough Cambridgeshire PE1 2TN to Enterprise House, 38 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on February 15, 2016
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: May 29, 2015
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on April 15, 2014: 90000.00 GBP
filed on: 19th, April 2015
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 9, 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 9, 2015: 90000.00 GBP
capital
|
|
(AR01) Annual return made up to March 26, 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 7, 2015: 90.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from March 31, 2015 to January 31, 2015
filed on: 12th, March 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed willow tree energy LIMITEDcertificate issued on 07/04/14
filed on: 7th, April 2014
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 7th, April 2014
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2014
| incorporation
|
Free Download
(49 pages)
|
(SH01) Capital declared on March 26, 2014: 90.00 GBP
capital
|
|