Advanced company searchLink opens in new window

WOODBURY GROUP LTD

Company number 09476358

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)
29 Apr 2019 PSC04 Change of details for David Malcolm Pickard as a person with significant control on 1 April 2017
29 Apr 2019 PSC01 Notification of Derelyn Sue Pickard as a person with significant control on 1 April 2017
25 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 06/03/2018
07 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 8.00
06 Feb 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Apr 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change) was registered on 25/02/2019
19 Mar 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 6 March 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
18 May 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 4
19 Apr 2016 TM01 Termination of appointment of Hugh Francis Devlin as a director on 16 February 2016
03 Jun 2015 SH01 Statement of capital following an allotment of shares on 28 April 2015
  • GBP 4
03 Jun 2015 TM01 Termination of appointment of David Edward Summerfield as a director on 28 April 2015
06 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-03-06
  • GBP 3