WOODCRAB LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 | Confirmation statement made on 2025-08-08 with no updates |
| 15/11/2415 November 2024 | Micro company accounts made up to 2024-03-31 |
| 22/08/2422 August 2024 | Confirmation statement made on 2024-08-08 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/12/2313 December 2023 | Micro company accounts made up to 2023-03-31 |
| 21/08/2321 August 2023 | Confirmation statement made on 2023-08-08 with no updates |
| 21/06/2321 June 2023 | Notification of Elaine Woodhead as a person with significant control on 2016-07-29 |
| 21/06/2321 June 2023 | Change of details for Mr Philip Ellis Vincent Woodhead as a person with significant control on 2023-06-21 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
| 21/09/2221 September 2022 | Confirmation statement made on 2022-08-08 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 13/12/2113 December 2021 | Micro company accounts made up to 2021-03-31 |
| 03/07/213 July 2021 | Registered office address changed from Suite 3 46 Kneesworth Street Royston Hertfordshire SG8 5AQ to 68C High Street Bassingbourn Royston SG8 5LF on 2021-07-03 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/05/2014 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/11/1822 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 04/09/154 September 2015 | Annual return made up to 8 August 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/09/144 September 2014 | Annual return made up to 8 August 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/08/1330 August 2013 | Annual return made up to 8 August 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 20/12/1220 December 2012 | REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 69 KNEESWORTH STREET ROYSTON HERTS SG8 5AH |
| 06/09/126 September 2012 | Annual return made up to 8 August 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/09/1113 September 2011 | Annual return made up to 8 August 2011 with full list of shareholders |
| 10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 09/09/109 September 2010 | Annual return made up to 8 August 2010 with full list of shareholders |
| 09/09/109 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ELLIS VINCENT WOODHEAD / 01/10/2009 |
| 14/09/0914 September 2009 | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS |
| 11/09/0911 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 21/11/0821 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 30/09/0830 September 2008 | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS |
| 05/09/075 September 2007 | ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08 |
| 05/09/075 September 2007 | NEW DIRECTOR APPOINTED |
| 05/09/075 September 2007 | NEW SECRETARY APPOINTED |
| 09/08/079 August 2007 | DIRECTOR RESIGNED |
| 09/08/079 August 2007 | SECRETARY RESIGNED |
| 08/08/078 August 2007 | 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