K. WOODINGS AND SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewConfirmation statement made on 2025-09-23 with no updates

View Document

14/07/2514 July 2025 Director's details changed for Mrs Brenda Mary Woodings on 2025-07-07

View Document

14/07/2514 July 2025 Change of details for Mr Andrew Woodings as a person with significant control on 2025-07-07

View Document

14/07/2514 July 2025 Change of details for Mrs Brenda Mary Woodings as a person with significant control on 2025-07-07

View Document

14/07/2514 July 2025 Registered office address changed from 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom to First Floor 7 Marina Court Maple Drive Hinckley LE10 3BF on 2025-07-14

View Document

14/07/2514 July 2025 Director's details changed for Mrs Maria Woodings on 2025-07-07

View Document

14/07/2514 July 2025 Director's details changed for Mr Andrew Woodings on 2025-07-07

View Document

14/07/2514 July 2025 Secretary's details changed for Mrs Maria Woodings on 2025-07-07

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

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

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

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

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

02/10/192 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA WOODINGS / 07/08/2019

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WOODINGS / 07/08/2019

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM MANOR COURT CHAMBERS TOWNSEND DRIVE NUNEATON WARWICKSHIRE CV11 6RU ENGLAND

View Document

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

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM GRANGE FARM SNIBSTON COALVILLE LEICESTER LE67 3HS

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WOODINGS / 12/09/2018

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA MARY WOODINGS / 12/09/2018

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA WOODINGS / 12/09/2018

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

31/07/1831 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

22/09/1722 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024543180004

View Document

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

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

05/01/165 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/01/1511 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 SECRETARY APPOINTED MRS MARIA WOODINGS

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, SECRETARY BRENDA WOODINGS

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARIA WOODINGS / 03/06/2013

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1219 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1210 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/12/0929 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, DIRECTOR KEITH WOODINGS

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA MARY WOODINGS / 01/11/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIA WOODINGS / 01/11/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WOODINGS / 01/11/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WOODINGS / 01/11/2009

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/01/0815 January 2008 RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0619 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/01/9921 January 1999 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/03/961 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9611 January 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/01/9520 January 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/04/945 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9428 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

28/01/9328 January 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

24/01/9324 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/01/924 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9012 June 1990 REGISTERED OFFICE CHANGED ON 12/06/90 FROM: NARROW QUAY HOUSE PRINCE STREET BRISTOL BS1 4AH

View Document

12/06/9012 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/9011 June 1990 COMPANY NAME CHANGED QUAYSHELFCO 313 LIMITED CERTIFICATE ISSUED ON 12/06/90

View Document

20/12/8920 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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