D WOODMAN DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-10-04 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

28/09/2328 September 2023 Registration of charge 098102400006, created on 2023-09-27

View Document

28/09/2328 September 2023 Registration of charge 098102400005, created on 2023-09-27

View Document

16/08/2316 August 2023 Satisfaction of charge 098102400004 in full

View Document

16/08/2316 August 2023 Satisfaction of charge 098102400002 in full

View Document

16/08/2316 August 2023 Satisfaction of charge 098102400001 in full

View Document

16/08/2316 August 2023 Satisfaction of charge 098102400003 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Registered office address changed from 7 Broad Hey Romiley Stockport SK6 4NL England to 7 Broad Hey Romiley Stockport SK6 4NL on 2022-12-08

View Document

08/12/228 December 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

25/11/2225 November 2022 Registered office address changed from M10 Maxron House Green Lane Romiley Stockport SK6 3JQ England to 7 Broad Hey Romiley Stockport SK6 4NL on 2022-11-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/01/218 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

31/07/2031 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098102400003

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 9 SANDY LANE ROMILEY STOCKPORT CHESHIRE SK6 4NE UNITED KINGDOM

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM M10 MAXRON HOUSE GREEN LANE ROMILEY STOCKPORT SK6 3JQ ENGLAND

View Document

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098102400002

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098102400001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE WOODMAN

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/10/156 October 2015 CURRSHO FROM 31/10/2016 TO 31/03/2016

View Document

05/10/155 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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