Advanced company searchLink opens in new window

WOODSTON BUSINESS CENTRE LIMITED

Company number 08588293

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 Dec 2024 AA Micro company accounts made up to 31 December 2023
29 Aug 2024 PSC02 Notification of S.E.H Properties Limited as a person with significant control on 15 July 2024
22 Aug 2024 CS01 Confirmation statement made on 20 July 2024 with updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 December 2021
21 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
26 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
13 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
29 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Aug 2019 CS01 Confirmation statement made on 22 June 2019 with updates
24 Dec 2018 SH08 Change of share class name or designation
21 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Dec 2018 AD01 Registered office address changed from First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ to Unit 4 Woodston Business Centre Shrewsbury Avenue Peterborough PE2 7EF on 13 December 2018
13 Dec 2018 PSC02 Notification of Ray and Paul Carpets Limited as a person with significant control on 30 November 2018
13 Dec 2018 PSC02 Notification of Carter Engineering Supplies Ltd as a person with significant control on 30 November 2018
13 Dec 2018 AP01 Appointment of Mr Mark John Shaw as a director on 30 November 2018
13 Dec 2018 PSC07 Cessation of Constantine Land Limited as a person with significant control on 30 November 2018
13 Dec 2018 TM01 Termination of appointment of Nigel Kenrick Grosvenor Prescot as a director on 30 November 2018
13 Dec 2018 TM01 Termination of appointment of Dominic Lovett Akers-Douglas as a director on 30 November 2018
18 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016