Advanced company searchLink opens in new window

WOODSTREAM LIMITED

Company number 02920978

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)
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
  • GBP 100
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
  • GBP 2
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
  • GBP 2
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