Advanced company searchLink opens in new window

THE WOODLAND BUILDINGS INVESTMENT COMPANY LIMITED

Company number 00071649

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2025 RP05 Registered office address changed to PO Box 4385, 00071649 - Companies House Default Address, Cardiff, CF14 8LH on 21 January 2025
31 Oct 2024 TM02 Termination of appointment of Jean Audrey Smith as a secretary on 17 October 2024
31 Oct 2024 AP03 Appointment of Mrs Nicola Marie Lockley as a secretary on 20 October 2024
21 May 2024 CS01 Confirmation statement made on 7 May 2024 with updates
08 May 2024 AA Total exemption full accounts made up to 31 December 2023
05 Dec 2023 AD01 Registered office address changed from C/O Cleggs Solicitors (Ref: Mfh) Apex Court Ruddington Lane Nottingham NG11 7DD England to PO Box 11129 Pennine House Nelsonslaw Llp Pennine House, 8 Stanford Street Nottingham Nottinghamshire NG1 7BQ on 5 December 2023
24 May 2023 CS01 Confirmation statement made on 7 May 2023 with updates
20 May 2023 AA Total exemption full accounts made up to 31 December 2022
14 May 2022 CS01 Confirmation statement made on 7 May 2022 with updates
11 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
16 Mar 2022 CH01 Director's details changed for Mr Duncan John Anderson Brown on 9 March 2022
12 Mar 2022 CH01 Director's details changed for Mr Duncan John Anderson Brown on 9 March 2022
14 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
14 May 2021 AP01 Appointment of Mrs Nicola Marie Lockley as a director on 1 May 2021
14 May 2021 TM01 Termination of appointment of Jean Audrey Smith as a director on 30 April 2021
06 May 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jan 2021 CH01 Director's details changed for Mr Duncan John Anderson Brown on 30 September 2020
13 Aug 2020 MR04 Satisfaction of charge 000716490002 in full
12 Aug 2020 MR04 Satisfaction of charge 1 in full
19 May 2020 AA Total exemption full accounts made up to 31 December 2019
19 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Dispose of agm this year 28/04/2020
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
15 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
02 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jun 2018 AA Total exemption full accounts made up to 31 December 2017