- Company Overview for WOODLAND CASTLE LIMITED (05882846)
- Filing history for WOODLAND CASTLE LIMITED (05882846)
- People for WOODLAND CASTLE LIMITED (05882846)
- Charges for WOODLAND CASTLE LIMITED (05882846)
- More for WOODLAND CASTLE LIMITED (05882846)
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 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
22 Jul 2024 | CS01 | Confirmation statement made on 20 July 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
14 Jul 2022 | PSC04 | Change of details for Mr. Basil Thomas Hollington as a person with significant control on 13 July 2022 | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
22 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
15 Jul 2019 | CH01 | Director's details changed for Mr. Basil Thomas Hollington on 15 July 2019 | |
15 Jul 2019 | CH03 | Secretary's details changed for Mr. Basil Thomas Hollington on 15 July 2019 | |
15 Jul 2019 | PSC04 | Change of details for Mr. Basil Thomas Hollington as a person with significant control on 3 July 2019 | |
14 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
22 May 2018 | TM01 | Termination of appointment of Helen Victoria Norris as a director on 18 May 2018 | |
22 May 2018 | TM01 | Termination of appointment of Joanne Lynda Barlow as a director on 18 May 2018 | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
11 Sep 2017 | AD01 | Registered office address changed from Baverstocks Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 11 September 2017 | |
11 Sep 2017 | TM01 | Termination of appointment of David Howard Malyon as a director on 22 November 2016 | |
11 Sep 2017 | PSC07 | Cessation of David Howard Malyon as a person with significant control on 22 November 2016 |