Advanced company searchLink opens in new window

WOODWISE LIMITED

Company number 01293302

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)
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
  • RES13 ‐ Company business 09/05/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 6.00001
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