WODEPLAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

01/05/251 May 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

08/04/258 April 2025 Termination of appointment of Robert George Knight as a director on 2025-03-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/11/244 November 2024 Appointment of Mr Ritchie James Crane as a director on 2024-10-28

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

08/04/248 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

05/09/235 September 2023 Appointment of Mr Paul Jess Crossley as a secretary on 2023-07-01

View Document

05/09/235 September 2023 Termination of appointment of Roy Arthur Richardson as a secretary on 2023-07-01

View Document

05/09/235 September 2023 Termination of appointment of Roy Arthur Richardson as a director on 2023-07-01

View Document

18/07/2318 July 2023 Micro company accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

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

View Accounts

09/05/229 May 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MS DEBORAH HARVEY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/06/1411 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/06/137 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/07/1212 July 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL RICHARDSON

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/06/1025 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JESS CROSSLEY / 14/05/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARDSON / 14/05/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY ARTHUR RICHARDSON / 14/05/2010

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM SEA ECHO BAY VIEW ROAD EAST LOOE LOOE CORNWALL PL13 1JW

View Document

14/05/1014 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/09/0913 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR APPOINTED NEIL RICHARDSON

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS BONE

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 14/05/06; NO CHANGE OF MEMBERS

View Document

27/07/0527 July 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 14/05/04; CHANGE OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 14/05/03; NO CHANGE OF MEMBERS

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/07/0110 July 2001 RETURN MADE UP TO 14/05/01; CHANGE OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 14/05/00; CHANGE OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/06/9911 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 RETURN MADE UP TO 14/05/98; CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 NEW SECRETARY APPOINTED

View Document

11/05/9811 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 REGISTERED OFFICE CHANGED ON 11/05/98 FROM: 2 CRANLIEGH COURT MARKSBURY AVENUE RICHMOND SURREY TW9 4JF

View Document

06/03/986 March 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

02/03/982 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 RETURN MADE UP TO 14/05/97; CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

29/08/9629 August 1996 REGISTERED OFFICE CHANGED ON 29/08/96 FROM: 21 FAIRFIELDS BARBICAN EAST LOOE CORNWALL PL13 1HD

View Document

08/08/968 August 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

04/03/964 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

04/03/964 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

04/03/964 March 1996 REGISTERED OFFICE CHANGED ON 04/03/96 FROM: TAY HOUSE 55 CALL LANE LEEDS LS1 7BT

View Document

07/11/957 November 1995 FIRST GAZETTE

View Document

02/08/952 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/952 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/945 August 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

22/07/9322 July 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

14/04/9314 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

16/09/9216 September 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

14/11/9114 November 1991 REGISTERED OFFICE CHANGED ON 14/11/91 FROM: WEST BAR CHAMBERS 38 BOAR LANE LEEDS LS1 5DA

View Document

14/11/9114 November 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

14/11/9114 November 1991 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

14/11/9114 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

14/11/9114 November 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

14/11/9114 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

23/07/9123 July 1991 FIRST GAZETTE

View Document

23/01/9023 January 1990 NEW DIRECTOR APPOINTED

View Document

23/01/9023 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9023 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

23/01/9023 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

04/01/904 January 1990 RETURN MADE UP TO 14/05/89; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 EXEMPTION FROM APPOINTING AUDITORS 30/04/89

View Document

04/01/904 January 1990 REGISTERED OFFICE CHANGED ON 04/01/90 FROM: 18 MANCHESTER ROAD BURNLEY LANCS BB11 1HH

View Document

27/09/8827 September 1988 WD 21/09/88 AD 01/08/88--------- £ SI 24@1=24 £ IC 2/26

View Document

22/09/8822 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/879 December 1987 REGISTERED OFFICE CHANGED ON 09/12/87 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

09/12/879 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/8713 November 1987 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