WOODIES CB LIMITED

Company Documents

DateDescription
22/03/2322 March 2023 Compulsory strike-off action has been suspended

View Document

22/03/2322 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2219 December 2022 Registered office address changed from 1 Stratford Court Salisbury Road Farnborough GU14 7AJ England to 62 Dinorben Avenue Fleet GU52 7SH on 2022-12-19

View Document

22/11/2222 November 2022 Change of details for Mr Philip John Middleton as a person with significant control on 2022-11-22

View Document

22/11/2222 November 2022 Director's details changed for Mr Philip John Middleton on 2022-11-22

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

13/09/2213 September 2022 Registered office address changed from 17 Manor Road East Molesey Surrey KT8 9JU to 1 Stratford Court Salisbury Road Farnborough GU14 7AJ on 2022-09-13

View Document

11/11/2111 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Director's details changed for Mr Robert David Middleton on 2021-11-08

View Document

08/11/218 November 2021 Change of details for Mr Philip John Middleton as a person with significant control on 2021-11-08

View Document

08/11/218 November 2021 Change of details for Mr Robert David Middleton as a person with significant control on 2021-11-08

View Document

08/11/218 November 2021 Director's details changed for Mr Philip John Middleton on 2021-11-08

View Document

28/10/2128 October 2021 Change of details for Mr Philip John Middleton as a person with significant control on 2021-10-04

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

26/10/2126 October 2021 Director's details changed for Mr Philip John Middleton on 2021-10-04

View Document

26/10/2126 October 2021 Change of details for Mr Robert David Middleton as a person with significant control on 2021-10-04

View Document

26/10/2126 October 2021 Director's details changed for Mr Robert David Middleton on 2021-10-04

View Document

04/10/214 October 2021 Change of details for Mr Philip John Middleton as a person with significant control on 2021-10-04

View Document

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1513 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT MIDDLETON

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN MIDDLETON / 24/04/2015

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID MIDDLETON / 24/04/2015

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/11/1414 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1230 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1116 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/10/1022 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

05/05/105 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID MIDDLETON / 01/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN MIDDLETON / 01/10/2009

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 GBP IC 100/50 04/04/08 GBP SR 50@1=50

View Document

25/04/0825 April 2008 PURCHASE 50 ORDINARY SHARES OF £1 FROM D B RUSTOM 02/04/2008

View Document

25/04/0825 April 2008 ALTER ARTICLES 02/04/2008

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/12/0730 December 2007 RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS

View Document

19/12/0619 December 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/08/0316 August 2003 REGISTERED OFFICE CHANGED ON 16/08/03 FROM: 61 PEMBERTON ROAD EAST MOLESEY SURREY KT8 9LG

View Document

16/08/0316 August 2003 NEW SECRETARY APPOINTED

View Document

16/08/0316 August 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/024 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 REGISTERED OFFICE CHANGED ON 04/03/02 FROM: 61 PEMBERTON ROAD EAST MOLESEY SURREY KT8 9LG

View Document

04/03/024 March 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM: C/O UK COMPANYSHOP LIMITED THE SHEILLING BANK LANE ABBERLEY WORCESTERSHIRE WR6 6BQ

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 SECRETARY RESIGNED

View Document

30/11/0130 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 COMPANY NAME CHANGED E.G. COURIERS UK LIMITED CERTIFICATE ISSUED ON 19/11/01

View Document

19/10/0119 October 2001 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