Advanced company searchLink opens in new window

WOODPLACE LIMITED

Company number 13370519

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)
13 Aug 2024 AA Total exemption full accounts made up to 31 July 2023
24 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
03 Oct 2023 AA Total exemption full accounts made up to 31 July 2022
29 Jun 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
07 Jun 2023 TM01 Termination of appointment of Michael Bullard as a director on 1 January 2023
07 Jun 2023 CH01 Director's details changed for Mr Russell James Martin on 7 June 2023
26 Jan 2023 AA01 Previous accounting period extended from 31 May 2022 to 31 July 2022
06 Jul 2022 CS01 Confirmation statement made on 3 May 2022 with updates
21 Jun 2022 CH01 Director's details changed for Mr Darryl Eales on 21 June 2022
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 16 December 2021
  • GBP 9,800
02 Dec 2021 SH01 Statement of capital following an allotment of shares on 25 November 2021
  • GBP 9,700
08 Nov 2021 SH01 Statement of capital following an allotment of shares on 25 October 2021
  • GBP 9,500
02 Sep 2021 SH01 Statement of capital following an allotment of shares on 24 August 2021
  • GBP 9,400
25 Aug 2021 SH08 Change of share class name or designation
18 Aug 2021 SH01 Statement of capital following an allotment of shares on 18 August 2021
  • GBP 9,300
23 Jul 2021 MA Memorandum and Articles of Association
23 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2021 AP01 Appointment of Mr Russell James Martin as a director on 13 May 2021
14 May 2021 AD01 Registered office address changed from Fieldfisher Llp Aspen House Central Boulevard Solihull West Midlands B90 8AJ United Kingdom to 25 Station Approach Dorridge Solihull B93 8JA on 14 May 2021
14 May 2021 AP01 Appointment of Mr Michael Bullard as a director on 13 May 2021
03 May 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-05-03
  • GBP 100