WOODBASE JOINERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Total exemption full accounts made up to 2024-05-31 |
08/07/248 July 2024 | Confirmation statement made on 2024-07-04 with updates |
08/07/248 July 2024 | Notification of Mark Charles Baker as a person with significant control on 2024-05-22 |
08/07/248 July 2024 | Termination of appointment of Simon Victor William Bartlett as a director on 2024-05-22 |
08/07/248 July 2024 | Termination of appointment of Leslie Bartlett as a secretary on 2024-05-22 |
08/07/248 July 2024 | Cessation of Simon Victor William Bartlett as a person with significant control on 2024-05-22 |
08/07/248 July 2024 | Appointment of Mr Mark Charles Baker as a director on 2024-05-22 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/05/2423 May 2024 | Registration of charge 041045900001, created on 2024-05-22 |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-05-31 |
09/11/239 November 2023 | Confirmation statement made on 2023-11-09 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/11/2211 November 2022 | Confirmation statement made on 2022-11-09 with updates |
16/09/2216 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/04/2221 April 2022 | Resolutions |
21/04/2221 April 2022 | Change of share class name or designation |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-09 with updates |
20/10/2120 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/01/2121 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
11/11/2011 November 2020 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES |
06/10/206 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON VICTOR WILLIAM BARTLETT / 11/08/2020 |
06/10/206 October 2020 | PSC'S CHANGE OF PARTICULARS / MR SIMON VICTOR WILLIAM BARTLETT / 11/08/2020 |
06/10/206 October 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS LESLIE BARTLETT / 11/08/2020 |
06/10/206 October 2020 | REGISTERED OFFICE CHANGED ON 06/10/2020 FROM 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/12/1920 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/02/1913 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
14/12/1814 December 2018 | SECRETARY APPOINTED MRS LESLIE BARTLETT |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES |
06/12/176 December 2017 | CESSATION OF RICHARD BLACKMAN AS A PSC |
06/12/176 December 2017 | PSC'S CHANGE OF PARTICULARS / MR SIMON VICTOR WILLIAM BARTLETT / 31/10/2017 |
15/11/1715 November 2017 | APPOINTMENT TERMINATED, SECRETARY JANE BLACKMAN |
15/11/1715 November 2017 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BLACKMAN |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
07/01/167 January 2016 | Annual return made up to 9 November 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
27/11/1427 November 2014 | Annual return made up to 9 November 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
27/11/1327 November 2013 | Annual return made up to 9 November 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/11/1218 November 2012 | Annual return made up to 9 November 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
21/11/1121 November 2011 | Annual return made up to 9 November 2011 with full list of shareholders |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
23/11/1023 November 2010 | Annual return made up to 9 November 2010 with full list of shareholders |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BLACKMAN / 02/12/2009 |
02/12/092 December 2009 | Annual return made up to 9 November 2009 with full list of shareholders |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON VICTOR WILLIAM BARTLETT / 02/12/2009 |
20/11/0820 November 2008 | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS |
19/11/0819 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
26/11/0726 November 2007 | RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
23/11/0623 November 2006 | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
14/11/0514 November 2005 | RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS |
17/12/0417 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
08/11/048 November 2004 | RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS |
19/02/0419 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
20/11/0320 November 2003 | RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS |
04/03/034 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
14/11/0214 November 2002 | RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS |
27/01/0227 January 2002 | RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS |
16/07/0116 July 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
16/07/0116 July 2001 | ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/05/01 |
23/04/0123 April 2001 | NEW DIRECTOR APPOINTED |
23/04/0123 April 2001 | NEW SECRETARY APPOINTED |
23/04/0123 April 2001 | NEW DIRECTOR APPOINTED |
30/11/0030 November 2000 | DIRECTOR RESIGNED |
30/11/0030 November 2000 | SECRETARY RESIGNED |
09/11/009 November 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