Advanced company searchLink opens in new window

WOODLOCK HOLDINGS LIMITED

Company number 01538919

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)
26 Apr 2024 SH19 Statement of capital on 26 April 2024
  • GBP 13,175,000
09 Apr 2024 SH20 Statement by Directors
09 Apr 2024 CAP-SS Solvency Statement dated 21/03/24
09 Apr 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Mar 2024 AA Group of companies' accounts made up to 30 June 2023
09 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
09 Jan 2024 AD01 Registered office address changed from Tree Tops Tree Tops Tite Hill Englefield Green Surrey TW20 0NJ United Kingdom to The Third Floor, Langdon House Langdon Road, Sa1 Swansea Waterfront Swansea SA1 8QY on 9 January 2024
02 Jan 2024 TM02 Termination of appointment of John Charles Wilks as a secretary on 2 January 2024
21 Mar 2023 AA Group of companies' accounts made up to 30 June 2022
09 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
02 Mar 2022 AA Group of companies' accounts made up to 30 June 2021
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with updates
01 Oct 2021 CH01 Director's details changed for Mr Olivier Castera on 1 October 2021
11 Jun 2021 SH01 Statement of capital following an allotment of shares on 10 June 2021
  • GBP 13,875,000
10 Jun 2021 AP03 Appointment of Mr John Charles Wilks as a secretary on 10 June 2021
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
26 Jan 2021 TM01 Termination of appointment of Richard Anthony Walsh as a director on 22 January 2021
11 Jan 2021 AA Group of companies' accounts made up to 30 June 2020
23 Dec 2020 MA Memorandum and Articles of Association
23 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2020 SH01 Statement of capital following an allotment of shares on 10 December 2020
  • GBP 13,240,000
20 Nov 2020 MR04 Satisfaction of charge 015389190009 in full
02 Nov 2020 MA Memorandum and Articles of Association
02 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Oct 2020 CERTNM Company name changed encase holdings LIMITED\certificate issued on 22/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-21