- Company Overview for WOODCHESTER STORAGE LIMITED (07074833)
- Filing history for WOODCHESTER STORAGE LIMITED (07074833)
- People for WOODCHESTER STORAGE LIMITED (07074833)
- Charges for WOODCHESTER STORAGE LIMITED (07074833)
- More for WOODCHESTER STORAGE LIMITED (07074833)
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) |
---|---|---|---|
10 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with no updates | |
03 Dec 2024 | AD01 | Registered office address changed from Western House Pheonix Trading Estate London Road, Thrupp Stroud GL5 2BX England to Rotunda Buildings Montpellier Exchange Cheltenham GL50 1SX on 3 December 2024 | |
03 Jun 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
21 Feb 2024 | MR04 | Satisfaction of charge 070748330001 in full | |
08 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with updates | |
23 Oct 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
25 Aug 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
09 Jun 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
25 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
08 Jun 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
24 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with updates | |
24 Aug 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
24 Aug 2020 | AA01 | Previous accounting period shortened from 30 November 2020 to 30 April 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
17 Mar 2020 | CH01 | Director's details changed for Mr Andrew Laird Adam on 17 March 2020 | |
17 Mar 2020 | CH03 | Secretary's details changed for Mr Andrew Laird Adam on 17 March 2020 | |
17 Mar 2020 | PSC04 | Change of details for Mr Andrew Laird Adam as a person with significant control on 5 March 2020 | |
05 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 5 March 2020
|
|
30 Jan 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
08 Dec 2017 | AD01 | Registered office address changed from Blueboys Barn Cirencester Road Minchinhampton Stroud GL6 9EQ to Western House Pheonix Trading Estate London Road, Thrupp Stroud GL5 2BX on 8 December 2017 |