- Company Overview for WOODBOROUGH SERVICES LTD (10290826)
- Filing history for WOODBOROUGH SERVICES LTD (10290826)
- People for WOODBOROUGH SERVICES LTD (10290826)
- More for WOODBOROUGH SERVICES LTD (10290826)
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
|
|
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 |