Advanced company searchLink opens in new window

WOODSEATS GARAGES LIMITED

Company number 10882499

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)
16 Jul 2024 CS01 Confirmation statement made on 16 July 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
01 Sep 2023 AD01 Registered office address changed from One Waterside Basin Square Brimington Road Chesterfield S41 7FH United Kingdom to One Waterside Place Basin Square Brimington Road Chesterfield Derbyshire S41 7FH on 1 September 2023
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
17 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
31 Oct 2022 AD01 Registered office address changed from 57-59 Saltergate Chesterfield S40 1UL United Kingdom to One Waterside Basin Square Brimington Road Chesterfield S41 7FH on 31 October 2022
01 Sep 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
27 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
27 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
21 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
28 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
02 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
09 Sep 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
15 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
02 Nov 2018 PSC08 Notification of a person with significant control statement
26 Oct 2018 MR01 Registration of charge 108824990002, created on 25 October 2018
04 Oct 2018 MR01 Registration of charge 108824990001, created on 3 October 2018
31 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
07 Sep 2017 AA01 Current accounting period shortened from 31 July 2018 to 30 June 2018
14 Aug 2017 PSC07 Cessation of Simon Richard Priestnall as a person with significant control on 1 August 2017
14 Aug 2017 PSC07 Cessation of Mark John Holland as a person with significant control on 1 August 2017
02 Aug 2017 AP01 Appointment of Rebecca Sophie Priestnall as a director on 1 August 2017
02 Aug 2017 AP01 Appointment of Sally Claire Cordin as a director on 1 August 2017
25 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-25
  • GBP 100