Advanced company searchLink opens in new window

WOODRIDGE PROFESSIONAL LTD

Company number 08998003

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)
04 Oct 2023 CERTNM Company name changed iverley haulage LTD\certificate issued on 04/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-04
04 Oct 2023 AD01 Registered office address changed from 11 Beechwood Cresent Ranby Retford DN22 8HP United Kingdom to 79 Constance Road Leicester LE5 5DF on 4 October 2023
28 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with updates
26 Nov 2022 AA Micro company accounts made up to 30 April 2022
21 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
20 Jan 2022 AA Micro company accounts made up to 30 April 2021
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
15 Mar 2021 AA Micro company accounts made up to 30 April 2020
12 Nov 2020 PSC01 Notification of Marvin Chibvongodze as a person with significant control on 22 October 2020
12 Nov 2020 PSC07 Cessation of Natasha Elstone as a person with significant control on 22 October 2020
12 Nov 2020 AP01 Appointment of Mr Marvin Chibvongodze as a director on 22 October 2020
12 Nov 2020 TM01 Termination of appointment of Natasha Elstone as a director on 22 October 2020
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
06 Apr 2020 AD01 Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 11 Beechwood Cresent Ranby Retford DN22 8HP on 6 April 2020
06 Apr 2020 PSC01 Notification of Natasha Elstone as a person with significant control on 23 March 2020
06 Apr 2020 PSC07 Cessation of Violet Livesey as a person with significant control on 23 March 2020
06 Apr 2020 AP01 Appointment of Miss Natasha Elstone as a director on 23 March 2020
03 Apr 2020 TM01 Termination of appointment of Violet Livesey as a director on 23 March 2020
20 Jan 2020 AD01 Registered office address changed from 7 Price Close Lancaster LA1 2PG United Kingdom to 7 Limewood Way Leeds LS14 1AB on 20 January 2020
06 Jan 2020 AA Micro company accounts made up to 30 April 2019
25 Oct 2019 AP01 Appointment of Mr Violet Livesey as a director on 7 October 2019
25 Oct 2019 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Price Close Lancaster LA1 2PG on 25 October 2019
25 Oct 2019 PSC01 Notification of Violet Livesey as a person with significant control on 7 October 2019
25 Oct 2019 PSC07 Cessation of Brett Ian Phillips as a person with significant control on 7 October 2019
25 Oct 2019 TM01 Termination of appointment of Brett Ian Phillips as a director on 7 October 2019