- Company Overview for WOODSTREAM LIMITED (02920978)
- Filing history for WOODSTREAM LIMITED (02920978)
- People for WOODSTREAM LIMITED (02920978)
- Charges for WOODSTREAM LIMITED (02920978)
- More for WOODSTREAM LIMITED (02920978)
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) |
---|---|---|---|
03 Feb 2020 | MR04 | Satisfaction of charge 11 in full | |
03 Feb 2020 | MR04 | Satisfaction of charge 21 in full | |
03 Feb 2020 | MR04 | Satisfaction of charge 41 in full | |
03 Feb 2020 | MR04 | Satisfaction of charge 1 in full | |
03 Feb 2020 | MR04 | Satisfaction of charge 12 in full | |
03 Feb 2020 | MR04 | Satisfaction of charge 22 in full | |
03 Feb 2020 | MR04 | Satisfaction of charge 2 in full | |
22 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
22 Jan 2020 | TM01 | Termination of appointment of Peter Edward Bennett as a director on 10 January 2020 | |
22 Oct 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
27 Sep 2019 | PSC07 | Cessation of Peter Edward Bennett as a person with significant control on 30 April 2019 | |
27 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 30 April 2019
|
|
28 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
27 Nov 2018 | AA01 | Current accounting period extended from 29 April 2019 to 30 April 2019 | |
27 Nov 2018 | AA | Unaudited abridged accounts made up to 29 April 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
15 Dec 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 29 April 2016 | |
31 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
14 Jan 2016 | AA | Total exemption small company accounts made up to 29 April 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 May 2014 | AD01 | Registered office address changed from Baker Tilly 3 Hardman Street Manchester M3 3HF on 12 May 2014 |