- Company Overview for WOODWISE LIMITED (01293302)
- Filing history for WOODWISE LIMITED (01293302)
- People for WOODWISE LIMITED (01293302)
- Charges for WOODWISE LIMITED (01293302)
- More for WOODWISE LIMITED (01293302)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with no updates | |
28 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
18 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 31 May 2022 | |
24 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
26 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
30 Apr 2020 | TM01 | Termination of appointment of Erica Jill Williams as a director on 16 April 2020 | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 28 December 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
28 Dec 2017 | CS01 | Confirmation statement made on 28 December 2017 with no updates | |
28 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
26 May 2016 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
13 Nov 2015 | CH01 | Director's details changed for Erica Jill Williams on 1 May 2012 | |
13 Nov 2015 | CH01 | Director's details changed for Simon Eric Wyndham Williams on 10 April 2015 | |
13 Nov 2015 | CH03 | Secretary's details changed for Katherine Anne Williams on 10 April 2015 | |
06 May 2015 | AD01 | Registered office address changed from 16 Walkers Drive Weston Village Weston Super Mare North Somerset BS24 7HL to Chestnut Farm Pudding Pie Lane Langford Bristol BS40 5EL on 6 May 2015 |