- Company Overview for WOODENBALE 2000 LIMITED (03518409)
- Filing history for WOODENBALE 2000 LIMITED (03518409)
- People for WOODENBALE 2000 LIMITED (03518409)
- Charges for WOODENBALE 2000 LIMITED (03518409)
- More for WOODENBALE 2000 LIMITED (03518409)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
28 Feb 2024 | CH01 | Director's details changed for Nigel Steven Lewis on 23 February 2024 | |
28 Feb 2024 | CH01 | Director's details changed for Nigel Steven Lewis on 23 February 2024 | |
28 Feb 2024 | CH01 | Director's details changed for Mrs Jayne Louise Lewis on 23 February 2024 | |
28 Feb 2024 | CH03 | Secretary's details changed for Jayne Lewis on 23 February 2024 | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
10 Mar 2023 | AP01 | Appointment of Mr Jamie Harris Lewis as a director on 20 February 2023 | |
10 Mar 2023 | AP01 | Appointment of Mrs Ceri Charlotte Ayres as a director on 20 February 2023 | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
06 Jan 2022 | MR04 | Satisfaction of charge 1 in full | |
06 Jan 2022 | MR04 | Satisfaction of charge 035184090004 in full | |
12 Apr 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Mar 2021 | AD01 | Registered office address changed from , Unit G Eastern Avenue Waterloo Industrial Estate, Pembroke Dock, Pembrokeshire, SA72 4RR to C/O Castle Chambers 6 Westgate Hill Pembroke SA71 4LB on 4 March 2021 | |
21 Aug 2020 | AP01 | Appointment of Mr Nigel Steven Lewis as a director on 1 October 2009 | |
14 Jul 2020 | PSC01 | Notification of Nigel Steven Lewis as a person with significant control on 6 April 2016 | |
14 Jul 2020 | ANNOTATION |
Rectified TM01 was removed from the register on 01/10/2020 because it is invalid or ineffective.
|
|
14 Jul 2020 | PSC07 | Cessation of Nigel Steven Lewis as a person with significant control on 6 April 2016 | |
14 Jul 2020 | PSC01 | Notification of Nigel Steven Lewis as a person with significant control on 6 April 2016 | |
14 Jul 2020 | PSC07 | Cessation of Nigel Steven Lewis as a person with significant control on 6 April 2016 | |
10 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates |