WOO PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-06-08 with updates |
18/07/2418 July 2024 | Micro company accounts made up to 2024-04-30 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-08 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
13/07/2313 July 2023 | Micro company accounts made up to 2023-04-30 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-08 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
09/02/229 February 2022 | Resolutions |
09/02/229 February 2022 | Memorandum and Articles of Association |
09/02/229 February 2022 | Resolutions |
04/02/224 February 2022 | Appointment of Rebecca Jayne Roys as a director on 2022-02-03 |
04/02/224 February 2022 | Termination of appointment of Michael James Dawson as a director on 2022-02-03 |
04/02/224 February 2022 | Termination of appointment of Wendy Dawson as a director on 2022-02-03 |
04/02/224 February 2022 | Cessation of Wendy Dawson as a person with significant control on 2022-02-03 |
04/02/224 February 2022 | Cessation of Michael James Dawson as a person with significant control on 2022-02-03 |
04/02/224 February 2022 | Notification of David James Lettings Limited as a person with significant control on 2022-02-03 |
04/02/224 February 2022 | Appointment of James Andrew Roys as a director on 2022-02-03 |
24/09/2124 September 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-08 with updates |
23/03/2123 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
18/03/2018 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY DAWSON / 14/06/2018 |
14/06/1814 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES DAWSON / 14/06/2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
14/06/1814 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS WENDY DAWSON / 14/06/2018 |
14/06/1814 June 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES DAWSON / 14/06/2018 |
19/03/1819 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
05/07/165 July 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/07/153 July 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/06/1427 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/07/1319 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY HARDY / 20/07/2012 |
19/07/1319 July 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
03/07/133 July 2013 | DISS40 (DISS40(SOAD)) |
02/07/132 July 2013 | FIRST GAZETTE |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
27/06/1227 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
12/03/1212 March 2012 | DIRECTOR APPOINTED MICHAEL JAMES DAWSON |
09/03/129 March 2012 | REGISTERED OFFICE CHANGED ON 09/03/2012 FROM THE POPE & PARR BUILDING UNIT 1A, DALESIDE ROAD COLWICK NOTTINGHAM NG2 4DH UNITED KINGDOM |
08/03/128 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/06/118 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
08/06/118 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY HARDY / 21/04/2011 |
07/12/107 December 2010 | REGISTERED OFFICE CHANGED ON 07/12/2010 FROM CHARTWELL HOUSE 8 CHARTWELL GROVE MAPPERLEY PLAINS NOTTINGHAM NG3 5RD ENGLAND |
08/06/108 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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