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)
20 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with updates
13 Feb 2018 TM01 Termination of appointment of Abdel Mendes Pires Dos Santos as a director on 14 December 2017
13 Feb 2018 PSC07 Cessation of Abdel Mendes Pires Dos Santos as a person with significant control on 14 December 2017
12 Feb 2018 PSC01 Notification of John Paul Uttley as a person with significant control on 14 December 2017
12 Feb 2018 AP01 Appointment of Mr John Paul Uttley as a director on 14 December 2017
12 Feb 2018 AD01 Registered office address changed from 42 Hucknell Lane Bulwell Nottingham NG6 8AR United Kingdom to 7 Gretdale Avenue Lytham St. Annes FY8 2EE on 12 February 2018
25 Jan 2018 AA Micro company accounts made up to 30 April 2017
03 May 2017 CS01 Confirmation statement made on 15 April 2017 with updates
24 Jan 2017 AA Micro company accounts made up to 30 April 2016
28 Jun 2016 TM01 Termination of appointment of Deimantas Zagreckas as a director on 21 June 2016
28 Jun 2016 AP01 Appointment of Abdel Mendes Pires Dos Santos as a director on 21 June 2016
28 Jun 2016 AD01 Registered office address changed from 157 Scholes Wigan WN1 3QF to 42 Hucknell Lane Bulwell Nottingham NG6 8AR on 28 June 2016
26 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
11 Jan 2016 AA Micro company accounts made up to 30 April 2015
22 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
22 Apr 2015 AP01 Appointment of Deimantas Zagreckas as a director on 15 April 2015
22 Apr 2015 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 157 Scholes Wigan WN1 3QF on 22 April 2015
22 Apr 2015 TM01 Termination of appointment of Graham Mackenzie as a director on 15 April 2015
02 Oct 2014 TM01 Termination of appointment of Joseph Wall as a director on 22 September 2014
02 Oct 2014 AP01 Appointment of Graham Mackenzie as a director on 22 September 2014
02 Oct 2014 AD01 Registered office address changed from 14 Heather Way Hemel Hempstead HP2 5HF United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2 October 2014
25 Jul 2014 TM01 Termination of appointment of Cabdillahi Yuusuf as a director on 17 July 2014
25 Jul 2014 AP01 Appointment of Mr Joseph Wall as a director on 17 July 2014
25 Jul 2014 AD01 Registered office address changed from 5 Gees Court 371 High Street Harlington UB3 5DQ United Kingdom to 14 Heather Way Hemel Hempstead HP2 5HF on 25 July 2014
07 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 7 May 2014