STEPHEN J. WOODWARD SURVEYORS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewAppointment of Mr Adam Stimpson as a director on 2025-08-14

View Document

11/06/2511 June 2025 Cancellation of shares. Statement of capital on 2025-04-30

View Document

28/05/2528 May 2025 Purchase of own shares.

View Document

07/05/257 May 2025 Termination of appointment of James Kendrick Bush as a director on 2025-04-30

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

18/07/2418 July 2024 Change of details for Woodward Chartered Surveyors Trustees Limited as a person with significant control on 2024-05-01

View Document

09/07/249 July 2024 Cessation of Stephen John Woodward as a person with significant control on 2024-05-01

View Document

04/07/244 July 2024 Cancellation of shares. Statement of capital on 2024-05-01

View Document

26/06/2426 June 2024 Purchase of own shares.

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Memorandum and Articles of Association

View Document

10/05/2410 May 2024 Resolutions

View Document

08/05/248 May 2024 Registration of charge 039639970001, created on 2024-05-01

View Document

06/05/246 May 2024 Termination of appointment of Stephen John Woodward as a director on 2024-05-01

View Document

06/05/246 May 2024 Termination of appointment of Stephen John Woodward as a secretary on 2024-05-01

View Document

06/05/246 May 2024 Termination of appointment of Samantha Woodward as a secretary on 2024-05-01

View Document

06/05/246 May 2024 Termination of appointment of Margaret Cornish as a secretary on 2024-05-01

View Document

06/05/246 May 2024 Statement of capital following an allotment of shares on 2024-05-01

View Document

06/05/246 May 2024 Cessation of Samantha Woodward as a person with significant control on 2024-05-01

View Document

06/05/246 May 2024 Cessation of Margaret Cornish as a person with significant control on 2024-05-01

View Document

06/05/246 May 2024 Cessation of Stephen Michael Cornish as a person with significant control on 2024-05-01

View Document

06/05/246 May 2024 Notification of Woodward Chartered Surveyors Trustees Limited as a person with significant control on 2024-05-01

View Document

06/05/246 May 2024 Appointment of Kerry-Lynne Wicks as a secretary on 2024-05-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/04/2314 April 2023 Director's details changed for Stephen John Woodward on 2023-04-14

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

16/01/2316 January 2023 Notification of Samantha Woodward as a person with significant control on 2018-04-06

View Document

16/01/2316 January 2023 Notification of Margaret Cornish as a person with significant control on 2018-04-06

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

23/11/2123 November 2021 Appointment of Ms Kate Farrar as a director on 2021-11-23

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

07/01/207 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR DOUGLAS PAUL SNELL

View Document

18/04/1818 April 2018 SECRETARY APPOINTED MRS MARGARET CORNISH

View Document

18/04/1818 April 2018 SECRETARY APPOINTED MRS SAMANTHA WOODWARD

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/04/1621 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/04/159 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/04/1411 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/04/1322 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/04/1226 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/04/1121 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL CORNISH / 04/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KENDRICK BUSH / 04/04/2010

View Document

16/04/1016 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HENNESSY

View Document

15/05/0915 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/11/0113 November 2001 £ NC 100/200 30/08/01

View Document

13/11/0113 November 2001 NC INC ALREADY ADJUSTED 30/08/01

View Document

13/11/0113 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0113 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/0112 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/015 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

04/04/004 April 2000 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