Advanced company searchLink opens in new window

THE WOODYARD RANSKILL LIMITED

Company number 07816221

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)
25 Sep 2024 AD01 Registered office address changed from Unit 5 Amelia Court Retford DN22 7HJ England to Suite 1a 34 West Street Retford Nottinghamshire DN22 6ES on 25 September 2024
19 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
13 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with no updates
13 Jun 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
17 Jul 2023 MR01 Registration of charge 078162210001, created on 11 July 2023
14 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
14 Mar 2023 CERTNM Company name changed notts timber LTD\certificate issued on 14/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-24
24 Feb 2023 AA Total exemption full accounts made up to 31 October 2021
23 Feb 2023 AD01 Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to Unit 5 Amelia Court Retford DN22 7HJ on 23 February 2023
04 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
08 Jun 2022 TM01 Termination of appointment of Mark Tyson as a director on 8 June 2022
08 Jun 2022 PSC07 Cessation of Mark Tyson as a person with significant control on 8 June 2022
08 Jun 2022 PSC01 Notification of Mark Durrant as a person with significant control on 8 June 2022
08 Jun 2022 TM01 Termination of appointment of Hayley Michelle Tyson as a director on 8 June 2022
14 Mar 2022 CH01 Director's details changed for Mr Mark Tyson on 11 February 2022
14 Mar 2022 CH01 Director's details changed for Mrs Hayley Michelle Tyson on 11 February 2022
14 Mar 2022 PSC04 Change of details for Mr Mark Tyson as a person with significant control on 11 February 2022
26 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
06 Oct 2021 AA Micro company accounts made up to 31 October 2020
23 Aug 2021 AP01 Appointment of Mr Mark Durrant as a director on 16 August 2021
15 Jan 2021 CS01 Confirmation statement made on 19 October 2020 with no updates
28 Oct 2020 AA Micro company accounts made up to 31 October 2019