Advanced company searchLink opens in new window

WOODHALL SOLICITORS LTD

Company number 11347876

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)
17 Apr 2020 TM01 Termination of appointment of Christopher Mark Flannagan as a director on 17 April 2020
07 Feb 2020 AP01 Appointment of Miss Ghazala Nawaz as a director on 7 February 2020
07 Feb 2020 AP01 Appointment of Mr Christopher Mark Flannagan as a director on 7 February 2020
07 Feb 2020 AP01 Appointment of Mrs Preeya Kaur Bernard as a director on 7 February 2020
06 Feb 2020 AA Micro company accounts made up to 31 May 2019
16 Dec 2019 TM01 Termination of appointment of Christopher Mark Flanagan as a director on 16 December 2019
21 Oct 2019 AD01 Registered office address changed from , 238 Halifax Road, Ripponden, Sowerby Bridge, HX6 4BG, England to 202 Keighley Road Bradford BD9 4JZ on 21 October 2019
21 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
21 Oct 2019 PSC01 Notification of Lubna Naz Khan as a person with significant control on 5 August 2019
21 Oct 2019 PSC07 Cessation of Christopher Mark Flanagan as a person with significant control on 5 August 2019
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
16 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates
17 Mar 2019 AD01 Registered office address changed from , 252 Halifax Road, Ripponden, HX6 4BG, United Kingdom to 202 Keighley Road Bradford BD9 4JZ on 17 March 2019
13 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-19
13 Mar 2019 CONNOT Change of name notice
16 Feb 2019 PSC07 Cessation of Emily Kate Wheatley as a person with significant control on 15 February 2019
16 Feb 2019 TM01 Termination of appointment of Emily Kate Wheatley as a director on 14 February 2019
16 Feb 2019 AP01 Appointment of Mrs Lubna Naz Khan as a director on 12 February 2019
17 Aug 2018 SH01 Statement of capital following an allotment of shares on 6 July 2018
  • GBP 100
24 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2018 SH08 Change of share class name or designation
12 Jul 2018 PSC07 Cessation of Luke Patrick Flanagan as a person with significant control on 5 July 2018
12 Jul 2018 PSC01 Notification of Emily Kate Wheatley as a person with significant control on 5 July 2018
12 Jul 2018 TM01 Termination of appointment of Luke Patrick Flanagan as a director on 5 July 2018
11 Jul 2018 CERTNM Company name changed woodhall wheatley LTD\certificate issued on 11/07/18
  • NM06 ‐ Change of name with request to seek comments from relevant body