Advanced company searchLink opens in new window

WOODBOROUGH SERVICES LTD

Company number 10290826

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)
23 Aug 2024 CS01 Confirmation statement made on 6 July 2024 with no updates
27 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
18 Aug 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
30 Mar 2023 AA Unaudited abridged accounts made up to 31 July 2022
19 Dec 2022 AD01 Registered office address changed from Unit 11 Stirlin Business Park Sadler Road Lincoln Lincolnshire LN6 3RS England to Unit 11 Stirlin Business Park Sadler Road Lincoln Lincolnshire LN6 3AF on 19 December 2022
07 Dec 2022 AD01 Registered office address changed from 11 Dean Road Lincoln Lincolnshire LN2 4DR England to Unit 11 Stirlin Business Park Sadler Road Lincoln Lincolnshire LN6 3RS on 7 December 2022
06 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
02 Nov 2021 AA Unaudited abridged accounts made up to 31 July 2021
31 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
14 Apr 2021 AD01 Registered office address changed from Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN England to 11 Dean Road Lincoln Lincolnshire LN2 4DR on 14 April 2021
12 Apr 2021 PSC04 Change of details for Mr Neville Williams as a person with significant control on 12 April 2021
12 Apr 2021 CH01 Director's details changed for Mr Neville Williams on 12 April 2021
22 Mar 2021 AA Unaudited abridged accounts made up to 31 July 2020
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
23 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 3
26 Jun 2020 AP01 Appointment of Mr Martin Ball as a director on 1 May 2020
30 Jan 2020 AA Unaudited abridged accounts made up to 31 July 2019
12 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
11 Jan 2019 AA Unaudited abridged accounts made up to 31 July 2018
10 Sep 2018 CS01 Confirmation statement made on 10 August 2018 with updates
10 Sep 2018 PSC04 Change of details for Mrs Sarah Ann Lowry as a person with significant control on 8 August 2018
10 Sep 2018 PSC04 Change of details for Mr Neville Williams as a person with significant control on 8 August 2018
10 Sep 2018 CH01 Director's details changed for Mr Neville Williams on 8 August 2018
10 Sep 2018 AD01 Registered office address changed from 18 Northgate Sleaford Lincolnshire NG34 7BJ England to Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN on 10 September 2018
10 Sep 2018 CH01 Director's details changed for Mrs Sarah Ann Lowry on 8 August 2018