Advanced company searchLink opens in new window

WOODENGREEN LIMITED

Company number 01580033

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)
17 Sep 2024 CS01 Confirmation statement made on 11 September 2024 with updates
03 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
12 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with updates
25 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
26 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with updates
18 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with updates
20 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
11 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with updates
04 Aug 2020 TM01 Termination of appointment of Stephen Clive Leek as a director on 3 August 2020
04 Aug 2020 TM01 Termination of appointment of Lynette Carol Leek as a director on 3 August 2020
21 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
14 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
21 May 2018 AA Total exemption full accounts made up to 31 December 2017
11 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
23 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
20 Sep 2016 AP01 Appointment of Mr Stephen Clive Leek as a director on 19 September 2016
14 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
14 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 36
17 Jul 2015 TM02 Termination of appointment of Seel & Co Limited as a secretary on 11 July 2015
17 Jul 2015 AP03 Appointment of Mr Neil Gregory as a secretary on 11 July 2015
16 Jul 2015 AD01 Registered office address changed from Fairways House Links Business Park St Mellons Cardiff CF3 0LT to Western Permanent Property 46 Whitchurch Road Cardiff CF14 3LX on 16 July 2015