Advanced company searchLink opens in new window

WOODFORD HOLDINGS LIMITED

Company number 03901376

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)
06 Jan 2025 CS01 Confirmation statement made on 23 December 2024 with updates
20 Dec 2024 AA Group of companies' accounts made up to 31 December 2023
20 Dec 2024 CH01 Director's details changed for Mr James Robert Neville on 20 December 2024
05 Nov 2024 TM01 Termination of appointment of Patricia Jane Neville as a director on 25 October 2024
05 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sub-division 30/01/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2024 MA Memorandum and Articles of Association
01 Feb 2024 SH02 Sub-division of shares on 30 January 2024
31 Jan 2024 PSC07 Cessation of Patricia Jane Neville as a person with significant control on 30 January 2024
31 Jan 2024 PSC02 Notification of Woodford Group Limited as a person with significant control on 30 January 2024
30 Jan 2024 SH01 Statement of capital following an allotment of shares on 30 January 2024
  • GBP 2,174,878.1
30 Jan 2024 SH10 Particulars of variation of rights attached to shares
30 Jan 2024 SH08 Change of share class name or designation
30 Jan 2024 SH19 Statement of capital on 30 January 2024
  • GBP 2,174,878.10
30 Jan 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jan 2024 SH20 Statement by Directors
30 Jan 2024 CAP-SS Solvency Statement dated 30/01/24
22 Jan 2024 PSC04 Change of details for Patricia Jane Neville as a person with significant control on 19 December 2023
22 Jan 2024 PSC07 Cessation of Mark Richard Neville as a person with significant control on 19 December 2023
22 Jan 2024 PSC07 Cessation of James Robert Neville as a person with significant control on 19 December 2023
22 Jan 2024 PSC07 Cessation of David Christopher Neville as a person with significant control on 19 December 2023
28 Dec 2023 CS01 Confirmation statement made on 23 December 2023 with updates
15 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 23 December 2016
28 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with updates
03 Jan 2023 SH06 Cancellation of shares. Statement of capital on 18 November 2022
  • GBP 2,174,878.10