Advanced company searchLink opens in new window

WOODFOLD GROUP LIMITED

Company number 07964531

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)
14 Feb 2019 AP01 Appointment of Ms Judith Marion Wilkins as a director on 14 February 2019
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
11 Feb 2019 PSC05 Change of details for Warmscombe Investment Group Ltd as a person with significant control on 1 January 2019
17 Jan 2019 TM01 Termination of appointment of Clementina Jane Thavenot as a director on 14 January 2019
23 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with updates
07 Mar 2018 PSC02 Notification of Warmscombe Investment Group Ltd as a person with significant control on 6 April 2017
07 Mar 2018 PSC07 Cessation of Warburg Group Limited as a person with significant control on 6 April 2017
30 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
10 May 2017 AD01 Registered office address changed from 1 Bell Street 2nd Floor London NW1 5BY England to C/O Dsj Partners, 1 Bell Street 2nd Floor London NW1 5BY on 10 May 2017
03 Apr 2017 AD01 Registered office address changed from C/O Blue Edge Solutions Limited 1 Dillington Great Staughton St Neots Cambs PE19 5DH to 1 Bell Street 2nd Floor London NW1 5BY on 3 April 2017
03 Apr 2017 CS01 Confirmation statement made on 24 February 2017 with updates
06 Mar 2017 SH02 Sub-division of shares on 3 February 2017
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Nov 2016 AP01 Appointment of Miss Clementina Jane Thavenot as a director on 9 November 2016
10 Nov 2016 TM01 Termination of appointment of Henry David Ian Clifton as a director on 9 November 2016
10 Nov 2016 TM01 Termination of appointment of Gregory Oliver Keane as a director on 9 November 2016
07 Oct 2016 CERTNM Company name changed benthorp LIMITED\certificate issued on 07/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-05
13 Jul 2016 AA01 Previous accounting period extended from 29 February 2016 to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
12 Mar 2015 AP01 Appointment of Mr Archie John Lord as a director on 12 February 2015
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100