Advanced company searchLink opens in new window

WOODMANCOTE RESULTS LTD

Company number 09606503

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)
15 Mar 2020 PSC01 Notification of Mateusz Witkowski as a person with significant control on 15 March 2020
15 Mar 2020 AD03 Register(s) moved to registered inspection location 64 Morning Star Road Daventry NN11 9AA
15 Mar 2020 AD02 Register inspection address has been changed to 64 Morning Star Road Daventry NN11 9AA
15 Mar 2020 PSC01 Notification of Mateusz Witkowski as a person with significant control on 15 March 2020
15 Mar 2020 AP01 Appointment of Mr Mateusz Witkowski as a director on 15 March 2020
15 Mar 2020 AD01 Registered office address changed from 89 Sir Harrys Road Birmingham B5 7QH United Kingdom to 64 Morning Star Road Daventry NN11 9AA on 15 March 2020
15 Mar 2020 PSC07 Cessation of Justinas Brazauskas as a person with significant control on 14 March 2020
15 Mar 2020 PSC07 Cessation of David Upton as a person with significant control on 14 March 2020
15 Mar 2020 TM01 Termination of appointment of Justinas Brazauskas as a director on 14 March 2020
13 Mar 2020 AD01 Registered office address changed from 64 Morning Star Road Daventry NN11 9AA United Kingdom to 89 Sir Harrys Road Birmingham B5 7QH on 13 March 2020
13 Mar 2020 PSC01 Notification of Justinas Brazauskas as a person with significant control on 3 March 2020
13 Mar 2020 PSC07 Cessation of Matuesz Witkowski as a person with significant control on 3 March 2020
13 Mar 2020 AP01 Appointment of Mr Justinas Brazauskas as a director on 3 March 2020
13 Mar 2020 TM01 Termination of appointment of Matuesz Witkowski as a director on 3 March 2020
28 Feb 2020 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 64 Morning Star Road Daventry NN11 9AA on 28 February 2020
28 Feb 2020 PSC01 Notification of Matuesz Witkowski as a person with significant control on 19 February 2020
28 Feb 2020 PSC07 Cessation of Mohammed Ayyaz as a person with significant control on 19 February 2020
28 Feb 2020 TM01 Termination of appointment of Mohammed Ayyaz as a director on 19 February 2020
28 Feb 2020 AP01 Appointment of Mr Matuesz Witkowski as a director on 19 February 2020
14 Feb 2020 AD01 Registered office address changed from 6 Edward Bailey Close Binley Coventry CV3 2LZ United Kingdom to 191 Washington Street Bradford BD8 9QP on 14 February 2020
14 Feb 2020 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 4 February 2020
14 Feb 2020 PSC07 Cessation of Iliyana Mihaylova as a person with significant control on 4 February 2020
14 Feb 2020 AP01 Appointment of Mr Mohammed Ayyaz as a director on 4 February 2020
14 Feb 2020 TM01 Termination of appointment of Iliyana Mihaylova as a director on 4 February 2020
03 Feb 2020 AA Micro company accounts made up to 31 May 2019