WOODBASE JOINERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

08/07/248 July 2024 Notification of Mark Charles Baker as a person with significant control on 2024-05-22

View Document

08/07/248 July 2024 Termination of appointment of Simon Victor William Bartlett as a director on 2024-05-22

View Document

08/07/248 July 2024 Termination of appointment of Leslie Bartlett as a secretary on 2024-05-22

View Document

08/07/248 July 2024 Cessation of Simon Victor William Bartlett as a person with significant control on 2024-05-22

View Document

08/07/248 July 2024 Appointment of Mr Mark Charles Baker as a director on 2024-05-22

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Registration of charge 041045900001, created on 2024-05-22

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/04/2221 April 2022 Resolutions

View Document

21/04/2221 April 2022 Change of share class name or designation

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/01/2121 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

06/10/206 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON VICTOR WILLIAM BARTLETT / 11/08/2020

View Document

06/10/206 October 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON VICTOR WILLIAM BARTLETT / 11/08/2020

View Document

06/10/206 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLIE BARTLETT / 11/08/2020

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/12/1920 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/02/1913 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 SECRETARY APPOINTED MRS LESLIE BARTLETT

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

06/12/176 December 2017 CESSATION OF RICHARD BLACKMAN AS A PSC

View Document

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON VICTOR WILLIAM BARTLETT / 31/10/2017

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, SECRETARY JANE BLACKMAN

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLACKMAN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/01/167 January 2016 Annual return made up to 9 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/11/1427 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/11/1327 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/11/1218 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/11/1121 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/11/1023 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BLACKMAN / 02/12/2009

View Document

02/12/092 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON VICTOR WILLIAM BARTLETT / 02/12/2009

View Document

20/11/0820 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

16/07/0116 July 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/05/01

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 NEW SECRETARY APPOINTED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 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