Advanced company searchLink opens in new window

WOOD STREET (BARNET) MANAGEMENT COMPANY LIMITED

Company number 02191237

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)
04 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
10 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with updates
19 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with updates
14 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
02 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
24 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
10 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with updates
30 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
11 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
21 Jun 2019 AA Unaudited abridged accounts made up to 31 December 2018
09 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
13 Aug 2018 AA Micro company accounts made up to 31 December 2017
15 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
25 Aug 2017 AA Unaudited abridged accounts made up to 31 December 2016
28 Jun 2017 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN England to Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN on 28 June 2017
28 Jun 2017 AP04 Appointment of Trinity Nominees (1) Limited as a secretary on 28 June 2017
08 Feb 2017 AD01 Registered office address changed from 44 st. Andrews Gardens Colchester CO4 3EH England to Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 8 February 2017
07 Feb 2017 AP01 Appointment of Mr Stephen George Davies as a director on 27 January 2017
07 Feb 2017 TM01 Termination of appointment of Frank O'toole as a director on 27 January 2017
07 Feb 2017 TM02 Termination of appointment of Frank O'toole as a secretary on 27 January 2017
07 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Apr 2016 AD01 Registered office address changed from C/O Frank O'toole 18 Gillings Court 36 Wood Street High Barnet Hertfordshire EN5 4BU to 44 st. Andrews Gardens Colchester CO4 3EH on 5 April 2016
12 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 31