Advanced company searchLink opens in new window

WATERCROFTS WOODS LTD

Company number 08612093

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)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2021 SOAS(A) Voluntary strike-off action has been suspended
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2021 DS01 Application to strike the company off the register
17 Dec 2020 TM01 Termination of appointment of Paul Gould as a director on 21 September 2020
20 Oct 2020 AA Micro company accounts made up to 31 January 2020
15 Oct 2020 AP01 Appointment of Mrs Jane Camille Popely as a director on 21 September 2020
18 Feb 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
10 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-07
03 Mar 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
29 Aug 2018 TM01 Termination of appointment of Stephen James Blake as a director on 1 August 2018
22 Mar 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
26 Oct 2017 AA Micro company accounts made up to 31 January 2017
23 Oct 2017 AP01 Appointment of Mr Paul Gould as a director on 10 October 2017
07 Feb 2017 CS01 Confirmation statement made on 16 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
07 Apr 2016 AA01 Previous accounting period extended from 31 July 2015 to 31 January 2016
25 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
19 Oct 2015 AD01 Registered office address changed from 10 st. Johns Parade Sidcup High Street Sidcup Kent DA14 6ES to 33a High Street Chislehurst Kent BR7 5AE on 19 October 2015
21 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
21 Apr 2015 CH01 Director's details changed for Mr Stephen James B;Ake on 1 March 2015
10 Feb 2015 TM01 Termination of appointment of Darren James Popely as a director on 10 February 2015
10 Feb 2015 AP01 Appointment of Mr Stephen James B;Ake as a director on 10 February 2015