Advanced company searchLink opens in new window

WOODROYD LIMITED

Company number 11071763

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)
22 Jan 2025 PSC04 Change of details for Mr Christopher Younger as a person with significant control on 16 January 2025
21 Jan 2025 CH01 Director's details changed for Mr Christopher Younger on 16 January 2025
17 Jan 2025 CH01 Director's details changed for Mr Christopher Younger on 16 January 2025
16 Jan 2025 PSC04 Change of details for Mr Christopher Younger as a person with significant control on 16 January 2025
16 Jan 2025 AD01 Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to 5 Woodroyd Gardens Wombwell Barnsley South Yorkshire S73 0HB on 16 January 2025
03 Dec 2024 CS01 Confirmation statement made on 19 November 2024 with updates
22 Oct 2024 AA Micro company accounts made up to 31 July 2023
21 Aug 2024 PSC04 Change of details for Mr Christopher Younger as a person with significant control on 17 August 2024
21 Aug 2024 PSC07 Cessation of Jonathan Paul Kershaw as a person with significant control on 17 August 2024
21 Aug 2024 TM01 Termination of appointment of Jonathan Paul Kershaw as a director on 17 August 2024
22 Jul 2024 AA01 Previous accounting period shortened from 30 July 2023 to 29 July 2023
29 Apr 2024 AA01 Previous accounting period shortened from 31 July 2023 to 30 July 2023
01 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
02 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
14 Nov 2022 AA01 Previous accounting period shortened from 30 November 2022 to 31 July 2022
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
22 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
27 Jan 2021 SH01 Statement of capital following an allotment of shares on 27 November 2020
  • GBP 4
03 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
10 Jul 2020 TM01 Termination of appointment of Duncan Matthew Malins as a director on 10 July 2020
10 Jul 2020 PSC07 Cessation of Duncan Matthew Malins as a person with significant control on 10 July 2020
03 Jan 2020 MR01 Registration of charge 110717630001, created on 2 January 2020