WOODSTOCK HOMES WARMLEY LIMITED

Company Documents

DateDescription
01/01/251 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

20/11/2420 November 2024 Director's details changed for Mr Robert Gary Pearce on 2024-11-20

View Document

20/11/2420 November 2024 Director's details changed for Mr James Lee Hutchinson on 2024-11-20

View Document

20/11/2420 November 2024 Director's details changed for Mr Martin Adrian Newman on 2024-11-20

View Document

29/09/2429 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Termination of appointment of Mark David Rond as a director on 2024-05-31

View Document

17/01/2417 January 2024 Termination of appointment of Peter Kevin Hurst as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

01/01/231 January 2023 Confirmation statement made on 2022-12-18 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Change of details for Trym Holdings Limited as a person with significant control on 2022-04-26

View Document

14/09/2214 September 2022 Registered office address changed from Suite 2 Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF United Kingdom to Suite 5B Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on 2022-09-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/12/2118 December 2021 Appointment of Mr Peter Kevin Hurst as a director on 2021-12-17

View Document

18/12/2118 December 2021 Appointment of Mr Owain Jon Barker as a director on 2021-12-17

View Document

18/12/2118 December 2021 Appointment of Mr Mark David Rond as a director on 2021-12-17

View Document

18/12/2118 December 2021 Appointment of Mr Robert Gary Pearce as a director on 2021-12-17

View Document

18/12/2118 December 2021 Appointment of Mr James Lee Hutchinson as a director on 2021-12-17

View Document

18/12/2118 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

24/09/2124 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

23/06/2023 June 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

30/06/1930 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

06/12/176 December 2017 PREVSHO FROM 31/08/2018 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/08/179 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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