- Company Overview for WOOF PROPERTIES LIMITED (08190949)
- Filing history for WOOF PROPERTIES LIMITED (08190949)
- People for WOOF PROPERTIES LIMITED (08190949)
- More for WOOF PROPERTIES LIMITED (08190949)
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) |
---|---|---|---|
28 Aug 2024 | CS01 | Confirmation statement made on 24 August 2024 with updates | |
17 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
31 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with updates | |
11 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Jul 2023 | AD01 | Registered office address changed from South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England to 83 Blackwood Road Streetly Sutton Coldfield West Midlands B74 3PW on 6 July 2023 | |
27 Jun 2023 | CH01 | Director's details changed for Mrs Audrey Theresa Parker on 26 June 2023 | |
26 Jun 2023 | PSC04 | Change of details for Ms Audrey Teresa Parker as a person with significant control on 26 June 2023 | |
24 Aug 2022 | CS01 | Confirmation statement made on 24 August 2022 with updates | |
01 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 May 2022 | CH01 | Director's details changed for Mrs Audrey Theresa Parker on 10 May 2022 | |
10 May 2022 | PSC04 | Change of details for Ms Audrey Teresa Parker as a person with significant control on 10 May 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Aug 2021 | CH01 | Director's details changed for Mrs Audrey Theresa Parker on 15 July 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with updates | |
24 Aug 2021 | PSC04 | Change of details for Ms Audrey Teresa Parker as a person with significant control on 15 July 2021 | |
10 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with updates | |
26 May 2020 | CH01 | Director's details changed for Mrs Audrey Theresa Parker on 26 May 2020 | |
11 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 24 August 2019 with updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 24 August 2018 with updates | |
05 Sep 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
25 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jan 2017 | AD01 | Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 26 January 2017 |