- Company Overview for WOODEAVES FINANCE LIMITED (04324455)
- Filing history for WOODEAVES FINANCE LIMITED (04324455)
- People for WOODEAVES FINANCE LIMITED (04324455)
- More for WOODEAVES FINANCE LIMITED (04324455)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with updates | |
22 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
29 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with updates | |
03 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Jul 2023 | MA | Memorandum and Articles of Association | |
19 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2023 | SH08 | Change of share class name or designation | |
11 Jul 2023 | PSC01 | Notification of Ross Tattersall as a person with significant control on 6 July 2023 | |
11 Jul 2023 | PSC04 | Change of details for Mr Rex Tattersall as a person with significant control on 6 July 2023 | |
11 Jul 2023 | PSC07 | Cessation of Pamela Jane Tattersall as a person with significant control on 6 July 2023 | |
11 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 6 July 2023
|
|
30 Mar 2023 | AD01 | Registered office address changed from Delamere House Eddisbury Hill Delamere Northwich CW8 2HY England to Oakdale Welshampton Ellesmere Shropshire SY12 0PY on 30 March 2023 | |
17 Feb 2023 | PSC04 | Change of details for Mrs Pamela Jane Tattersall as a person with significant control on 1 April 2017 | |
16 Feb 2023 | PSC04 | Change of details for Mr Rex Tattersall as a person with significant control on 1 April 2017 | |
15 Feb 2023 | PSC01 | Notification of Pamela Jane Tattersall as a person with significant control on 1 April 2017 | |
15 Feb 2023 | PSC04 | Change of details for Mr Rex Tattersall as a person with significant control on 1 April 2017 | |
06 Jan 2023 | AP01 | Appointment of Mr Ross Tattersall as a director on 5 January 2023 | |
09 Dec 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
24 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Feb 2022 | AP01 | Appointment of Mrs Pamela Jane Tattersall as a director on 1 February 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
17 Oct 2021 | AD01 | Registered office address changed from 2 Mountfields Bangor on Dee Wrexham North Wales LL13 0BZ to Delamere House Eddisbury Hill Delamere Northwich CW8 2HY on 17 October 2021 | |
16 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Dec 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates |