- Company Overview for WOODS INTERNATIONAL LIMITED (13114302)
- Filing history for WOODS INTERNATIONAL LIMITED (13114302)
- People for WOODS INTERNATIONAL LIMITED (13114302)
- More for WOODS INTERNATIONAL LIMITED (13114302)
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) |
---|---|---|---|
01 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Aug 2024 | CS01 | Confirmation statement made on 17 August 2024 with updates | |
24 Jul 2024 | CH01 | Director's details changed for Mr Kevin Graham Woods on 24 July 2024 | |
24 Jul 2024 | CH01 | Director's details changed for Mrs Alison Clare Woods on 24 July 2024 | |
24 Jul 2024 | CH01 | Director's details changed for Mr Christian Rhys Jones on 24 July 2024 | |
24 Jul 2024 | PSC04 | Change of details for Mrs Alison Clare Woods as a person with significant control on 24 July 2024 | |
24 Jul 2024 | PSC04 | Change of details for Mr Kevin Graham Woods as a person with significant control on 24 July 2024 | |
24 Jul 2024 | AD01 | Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 24 July 2024 | |
20 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with updates | |
02 Jun 2023 | PSC04 | Change of details for Mrs Alison Clare Woods as a person with significant control on 25 May 2023 | |
02 Jun 2023 | PSC04 | Change of details for Mr Kevin Graham Woods as a person with significant control on 25 May 2023 | |
02 Jun 2023 | CH01 | Director's details changed for Mrs Alison Clare Woods on 25 May 2023 | |
02 Jun 2023 | CH01 | Director's details changed for Mr Christian Rhys Jones on 25 May 2023 | |
02 Jun 2023 | CH01 | Director's details changed for Mr Kevin Graham Woods on 25 May 2023 | |
25 May 2023 | AD01 | Registered office address changed from Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 25 May 2023 | |
23 Sep 2022 | AP01 | Appointment of Mrs Alison Clare Woods as a director on 22 September 2022 | |
22 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
09 Aug 2022 | PSC07 | Cessation of Christian Rhys Jones as a person with significant control on 16 August 2021 | |
09 Aug 2022 | PSC01 | Notification of Alison Clare Woods as a person with significant control on 16 August 2021 | |
09 Aug 2022 | PSC01 | Notification of Kevin Graham Woods as a person with significant control on 16 August 2021 | |
23 Jun 2022 | AA01 | Previous accounting period extended from 31 January 2022 to 31 March 2022 | |
14 Oct 2021 | CS01 | Confirmation statement made on 17 August 2021 with updates | |
04 Oct 2021 | RESOLUTIONS |
Resolutions
|