Advanced company searchLink opens in new window

WOOD ESTATES LIMITED

Company number 03228191

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)
15 Jun 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
21 Nov 2019 AA Micro company accounts made up to 31 March 2019
12 Aug 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
31 Oct 2018 PSC08 Notification of a person with significant control statement
07 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
07 Aug 2018 PSC07 Cessation of Link Administration Holdings Limited as a person with significant control on 1 January 2018
10 Jan 2018 PSC02 Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017
10 Jan 2018 PSC07 Cessation of Capita Plc as a person with significant control on 3 November 2017
03 Nov 2017 AA Micro company accounts made up to 31 March 2017
26 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
12 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Nov 2014 CH01 Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014
18 Nov 2014 CH01 Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014
18 Nov 2014 CH01 Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014
18 Nov 2014 CH01 Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014
28 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
28 Aug 2014 AD01 Registered office address changed from C/O Sue Smith Accountancy 4 Queens Road Hersham Village Walton on Thames Surrey KT12 5LS to 9 Golden Square London W1F 9HZ on 28 August 2014
14 May 2014 MR01 Registration of charge 032281910002