STEPHEN J. WOODWARD SURVEYORS LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Appointment of Mr Adam Stimpson as a director on 2025-08-14 |
11/06/2511 June 2025 | Cancellation of shares. Statement of capital on 2025-04-30 |
28/05/2528 May 2025 | Purchase of own shares. |
07/05/257 May 2025 | Termination of appointment of James Kendrick Bush as a director on 2025-04-30 |
15/04/2515 April 2025 | Confirmation statement made on 2025-04-04 with updates |
02/09/242 September 2024 | Total exemption full accounts made up to 2024-04-30 |
18/07/2418 July 2024 | Change of details for Woodward Chartered Surveyors Trustees Limited as a person with significant control on 2024-05-01 |
09/07/249 July 2024 | Cessation of Stephen John Woodward as a person with significant control on 2024-05-01 |
04/07/244 July 2024 | Cancellation of shares. Statement of capital on 2024-05-01 |
26/06/2426 June 2024 | Purchase of own shares. |
10/05/2410 May 2024 | Resolutions |
10/05/2410 May 2024 | Memorandum and Articles of Association |
10/05/2410 May 2024 | Resolutions |
08/05/248 May 2024 | Registration of charge 039639970001, created on 2024-05-01 |
06/05/246 May 2024 | Termination of appointment of Stephen John Woodward as a director on 2024-05-01 |
06/05/246 May 2024 | Termination of appointment of Stephen John Woodward as a secretary on 2024-05-01 |
06/05/246 May 2024 | Termination of appointment of Samantha Woodward as a secretary on 2024-05-01 |
06/05/246 May 2024 | Termination of appointment of Margaret Cornish as a secretary on 2024-05-01 |
06/05/246 May 2024 | Statement of capital following an allotment of shares on 2024-05-01 |
06/05/246 May 2024 | Cessation of Samantha Woodward as a person with significant control on 2024-05-01 |
06/05/246 May 2024 | Cessation of Margaret Cornish as a person with significant control on 2024-05-01 |
06/05/246 May 2024 | Cessation of Stephen Michael Cornish as a person with significant control on 2024-05-01 |
06/05/246 May 2024 | Notification of Woodward Chartered Surveyors Trustees Limited as a person with significant control on 2024-05-01 |
06/05/246 May 2024 | Appointment of Kerry-Lynne Wicks as a secretary on 2024-05-01 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
14/09/2314 September 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/04/2314 April 2023 | Director's details changed for Stephen John Woodward on 2023-04-14 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
16/01/2316 January 2023 | Notification of Samantha Woodward as a person with significant control on 2018-04-06 |
16/01/2316 January 2023 | Notification of Margaret Cornish as a person with significant control on 2018-04-06 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2022-04-30 |
07/04/227 April 2022 | Confirmation statement made on 2022-04-04 with updates |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
23/11/2123 November 2021 | Appointment of Ms Kate Farrar as a director on 2021-11-23 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
07/01/207 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES |
15/01/1915 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | DIRECTOR APPOINTED MR DOUGLAS PAUL SNELL |
18/04/1818 April 2018 | SECRETARY APPOINTED MRS MARGARET CORNISH |
18/04/1818 April 2018 | SECRETARY APPOINTED MRS SAMANTHA WOODWARD |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
21/04/1621 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
09/04/159 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
11/04/1411 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
22/04/1322 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
26/04/1226 April 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
21/04/1121 April 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL CORNISH / 04/04/2010 |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES KENDRICK BUSH / 04/04/2010 |
16/04/1016 April 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
18/01/1018 January 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN HENNESSY |
15/05/0915 May 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
25/04/0825 April 2008 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
23/05/0723 May 2007 | RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS |
26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
11/05/0611 May 2006 | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
17/11/0517 November 2005 | DIRECTOR RESIGNED |
29/04/0529 April 2005 | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS |
01/04/051 April 2005 | NEW DIRECTOR APPOINTED |
15/11/0415 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
07/05/047 May 2004 | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS |
12/03/0412 March 2004 | NEW DIRECTOR APPOINTED |
30/09/0330 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
22/04/0322 April 2003 | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS |
28/10/0228 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
12/04/0212 April 2002 | RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS |
29/03/0229 March 2002 | NEW DIRECTOR APPOINTED |
11/12/0111 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
13/11/0113 November 2001 | £ NC 100/200 30/08/01 |
13/11/0113 November 2001 | NC INC ALREADY ADJUSTED 30/08/01 |
13/11/0113 November 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
13/11/0113 November 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/09/0112 September 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/04/015 April 2001 | RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS |
14/04/0014 April 2000 | SECRETARY RESIGNED |
04/04/004 April 2000 | 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