Advanced company searchLink opens in new window

WOODALL GROUP LIMITED

Company number 12913368

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)
30 Sep 2024 CS01 Confirmation statement made on 28 September 2024 with no updates
06 Jan 2024 AA Group of companies' accounts made up to 31 May 2023
30 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with updates
10 Aug 2023 SH06 Cancellation of shares. Statement of capital on 4 August 2023
  • GBP 1,099.99
10 Aug 2023 SH03 Purchase of own shares.
24 Apr 2023 PSC04 Change of details for Mr David Kevin Wood as a person with significant control on 30 March 2023
06 Jan 2023 AA Group of companies' accounts made up to 31 May 2022
06 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with updates
04 May 2022 SH01 Statement of capital following an allotment of shares on 27 April 2022
  • GBP 1,111.10
04 May 2022 MR01 Registration of charge 129133680004, created on 29 April 2022
04 May 2022 MR01 Registration of charge 129133680005, created on 29 April 2022
30 Mar 2022 MR01 Registration of charge 129133680003, created on 25 March 2022
07 Feb 2022 MA Memorandum and Articles of Association
07 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 27/01/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2022 SH02 Sub-division of shares on 27 January 2022
04 Feb 2022 SH01 Statement of capital following an allotment of shares on 27 January 2022
  • GBP 1,077.77
24 Jan 2022 AA Group of companies' accounts made up to 31 May 2021
19 Jan 2022 AA01 Previous accounting period shortened from 30 September 2021 to 31 May 2021
13 Jan 2022 AD01 Registered office address changed from 2 Midland Court Barlborough Chesterfield Derbyshire S43 4UL United Kingdom to 5 Midland Way Barlborough Chesterfield S43 4XA on 13 January 2022
25 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Nov 2021 SH08 Change of share class name or designation
30 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with updates
31 Mar 2021 TM01 Termination of appointment of Martin Bruno as a director on 31 March 2021
31 Mar 2021 AP01 Appointment of Mr Ian Grundy as a director on 22 March 2021
06 Jan 2021 PSC02 Notification of Bgf Gp Limited as a person with significant control on 18 December 2020