WOODLORE LIMITED
Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-12 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Termination of appointment of Steven David Gurney as a director on 2023-12-31 |
02/01/242 January 2024 | Cessation of Steven David Gurney as a person with significant control on 2023-12-31 |
02/01/242 January 2024 | Termination of appointment of Steven David Gurney as a secretary on 2023-12-31 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
14/09/2314 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/01/2319 January 2023 | Change of details for Mr Raymond Paul Mears as a person with significant control on 2023-01-19 |
19/01/2319 January 2023 | Director's details changed for Mr Raymond Paul Mears on 2023-01-19 |
19/01/2319 January 2023 | Secretary's details changed for Steven David Gurney on 2023-01-19 |
19/01/2319 January 2023 | Director's details changed for Steven David Gurney on 2023-01-19 |
19/01/2319 January 2023 | Change of details for Mr Steven David Gurney as a person with significant control on 2023-01-19 |
05/10/225 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-24 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
26/09/1826 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
28/09/1728 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/12/1518 December 2015 | Annual return made up to 18 December 2015 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/12/1418 December 2014 | Annual return made up to 18 December 2014 with full list of shareholders |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/12/1318 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID GURNEY / 14/12/2013 |
18/12/1318 December 2013 | Annual return made up to 18 December 2013 with full list of shareholders |
18/12/1318 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN DAVID GURNEY / 14/12/2013 |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/12/1218 December 2012 | Annual return made up to 18 December 2012 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/12/1119 December 2011 | Annual return made up to 18 December 2011 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/12/1021 December 2010 | Annual return made up to 18 December 2010 with full list of shareholders |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID GURNEY / 18/12/2009 |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PAUL MEARS / 18/12/2009 |
18/12/0918 December 2009 | Annual return made up to 18 December 2009 with full list of shareholders |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/12/0818 December 2008 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
17/11/0817 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/01/0821 January 2008 | NEW DIRECTOR APPOINTED |
21/01/0821 January 2008 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/12/0619 December 2006 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/06/069 June 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
09/06/069 June 2006 | NEW SECRETARY APPOINTED |
19/12/0519 December 2005 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
30/12/0430 December 2004 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
26/11/0426 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
09/01/049 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
24/12/0324 December 2003 | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS |
13/01/0313 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
09/01/039 January 2003 | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS |
08/09/028 September 2002 | REGISTERED OFFICE CHANGED ON 08/09/02 FROM: 39/41 UPPERTON ROAD EASTBOURNE EAST SUSSEX BN21 1LN |
26/01/0226 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
14/01/0214 January 2002 | RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS |
19/04/0119 April 2001 | PARTICULARS OF MORTGAGE/CHARGE |
20/01/0120 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
16/01/0116 January 2001 | RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS |
21/12/9921 December 1999 | RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS |
22/09/9922 September 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
22/09/9922 September 1999 | REGISTERED OFFICE CHANGED ON 22/09/99 FROM: 8/9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA |
22/09/9922 September 1999 | EXEMPTION FROM APPOINTING AUDITORS 19/09/99 |
22/12/9822 December 1998 | RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS |
16/10/9816 October 1998 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99 |
20/02/9820 February 1998 | NEW DIRECTOR APPOINTED |
20/02/9820 February 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/12/9723 December 1997 | SECRETARY RESIGNED |
23/12/9723 December 1997 | DIRECTOR RESIGNED |
23/12/9723 December 1997 | REGISTERED OFFICE CHANGED ON 23/12/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN |
18/12/9718 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company