Advanced company searchLink opens in new window

WOODEAVES FINANCE LIMITED

Company number 04324455

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 200
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