WOLDS VIEW GARAGE LTD

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

24/10/2424 October 2024 Change of details for Mrs Susan Jane Atkinson as a person with significant control on 2024-10-21

View Document

24/10/2424 October 2024 Director's details changed for Miss Grace Ellen Atkinson on 2024-10-21

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

24/03/2424 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

17/12/2317 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

29/11/2329 November 2023 Change of details for Mr James Robert Atkinson as a person with significant control on 2016-04-06

View Document

29/11/2329 November 2023 Change of details for Mrs Susan Jane Atkinson as a person with significant control on 2017-03-10

View Document

26/11/2326 November 2023 Notification of James Robert Atkinson as a person with significant control on 2016-04-06

View Document

29/06/2329 June 2023 Second filing for the appointment of Mr Brook Leslie Waudby as a director

View Document

11/06/2311 June 2023 Appointment of Mr Brook Leslie Waudby as a director on 2023-06-11

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

25/09/2225 September 2022 Appointment of Miss Grace Ellen Atkinson as a director on 2022-09-12

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

29/10/1929 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

06/11/186 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

15/12/1715 December 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

20/09/1720 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047057580001

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/04/166 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/03/1525 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/04/143 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MRS SUSAN JANE ATKINSON

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/04/134 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/03/1231 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/04/1112 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ATKINSON / 26/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT ATKINSON / 25/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 2 HIGH BIELDS YAPHAM YORK YO42 1PL

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 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