WOODFELLAS CARPENTRY & JOINERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

03/12/233 December 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCLAUGHLIN / 15/10/2019

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 65 ALVECHURCH ROAD WEST HEATH BIRMINGHAM B31 3JW

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN RAVEN

View Document

28/08/1428 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCLAUGHLIN / 25/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEAN STUART RAVEN / 25/08/2014

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 19/08/13 NO CHANGES

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/09/1217 September 2012 19/08/12 NO CHANGES

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1113 October 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/10/1022 October 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/12/085 December 2008 DIRECTOR APPOINTED DEAN STUART RAVEN

View Document

09/09/089 September 2008 RETURN MADE UP TO 14/05/08; NO CHANGE OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

View Document

31/08/0331 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 NEW SECRETARY APPOINTED

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information