Company NameWillow Services (Plumbing And Heating) Limited
DirectorJames Robert Almond White
Company StatusActive
Company Number06525048
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 1 month ago)
Previous NameSarah James Bathrooms Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr James Robert Almond White
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brookside Great Paxton
St Neots
Cambridgeshire
PE19 6RQ
Secretary NameTayler Bradshaw Limited (Corporation)
StatusCurrent
Appointed05 March 2008(same day as company formation)
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr James Robert Almond White
100.00%
Ordinary

Financials

Year2014
Net Worth£1,601
Cash£10,821
Current Liabilities£14,272

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 March 2023 (1 year, 1 month ago)
Next Return Due19 March 2024 (overdue)

Filing History

6 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
14 March 2023Confirmation statement made on 5 March 2023 with updates (4 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
26 April 2022Confirmation statement made on 5 March 2022 with updates (4 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
6 May 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
26 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
17 April 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 March 2018Notification of James Robert Almond White as a person with significant control on 6 April 2016 (2 pages)
26 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
4 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
18 March 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
18 March 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 March 2015Director's details changed for Mr James Robert Almond White on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mr James Robert Almond White on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mr James Robert Almond White on 2 March 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 February 2014Amended accounts made up to 31 March 2013 (5 pages)
17 February 2014Amended accounts made up to 31 March 2013 (5 pages)
4 February 2014Director's details changed for Mr James Robert Almond White on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Mr James Robert Almond White on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Mr James Robert Almond White on 4 February 2014 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 March 2013Amended accounts made up to 31 March 2012 (5 pages)
28 March 2013Amended accounts made up to 31 March 2012 (5 pages)
15 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Director's details changed for Mr James Robert Almond White on 6 November 2012 (2 pages)
7 November 2012Director's details changed for Mr James Robert Almond White on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr James Robert Almond White on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr James Robert Almond White on 6 November 2012 (2 pages)
7 November 2012Director's details changed for Mr James Robert Almond White on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr James Robert Almond White on 6 November 2012 (2 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
26 February 2010Amended accounts made up to 31 March 2009 (5 pages)
26 February 2010Amended accounts made up to 31 March 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 March 2009Return made up to 05/03/09; full list of members (3 pages)
27 March 2009Return made up to 05/03/09; full list of members (3 pages)
2 October 2008Company name changed sarah james bathrooms LIMITED\certificate issued on 03/10/08 (2 pages)
2 October 2008Company name changed sarah james bathrooms LIMITED\certificate issued on 03/10/08 (2 pages)
5 March 2008Incorporation (19 pages)
5 March 2008Incorporation (19 pages)