WOODFINES SOLICITORS LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

11/03/2511 March 2025 Registered office address changed from Woodfines Llp Woodfines Llp Stannard Way, Priory Business Park, Bedford Bedfordshire MK44 3WG United Kingdom to Brickstone House Stannard Way Priory Business Park Bedford Bedfordshire MK44 3WG on 2025-03-11

View Document

06/02/256 February 2025 Registered office address changed from Brickstone House Stannard Way Priory Business Park Bedford Bedfordshire MK44 3JW United Kingdom to Woodfines Llp Woodfines Llp Stannard Way, Priory Business Park, Bedford Bedfordshire MK44 3WG on 2025-02-06

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

07/11/247 November 2024 Registered office address changed from 16 st Cuthberts Street Bedford MK40 3JG to Brickstone House Stannard Way Priory Business Park Bedford Bedfordshire MK44 3JW on 2024-11-07

View Document

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

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

14/12/2314 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

17/12/2117 December 2021 Appointment of Mr John Paul Leadbeater as a director on 2021-12-17

View Document

17/12/2117 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, SECRETARY PETER MOUNT

View Document

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

06/03/206 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN FROST

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN EGAN

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR NEIL JAMES GIBBS

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

17/01/1917 January 2019 SECRETARY APPOINTED MR NEIL JAMES GIBBS

View Document

17/04/1817 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR JOHN EGAN

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COX

View Document

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

01/09/161 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/03/1629 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/03/1517 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/04/1411 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/03/1319 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

21/06/1221 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/03/1219 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/06/1110 June 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/04/108 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS; AMEND

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 SECRETARY RESIGNED

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/05/0314 May 2003 COMPANY NAME CHANGED BATCHELDORS SOLICITORS LIMITED CERTIFICATE ISSUED ON 14/05/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

29/05/0129 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/007 June 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

22/05/9922 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

14/05/9814 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

14/05/9814 May 1998 REGISTERED OFFICE CHANGED ON 14/05/98 FROM: 2 MILL STREET BEDFORD MK40 3HE

View Document

14/05/9814 May 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

07/01/977 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

07/05/967 May 1996 RETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS

View Document

12/01/9612 January 1996 EXEMPTION FROM APPOINTING AUDITORS 17/03/95

View Document

12/01/9612 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

05/04/955 April 1995 S386 DISP APP AUDS 17/03/95

View Document

03/04/953 April 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 COMPANY NAME CHANGED SAUTER INDUSTRIAL LIMITED CERTIFICATE ISSUED ON 29/03/95

View Document

28/03/9528 March 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 RETURN MADE UP TO 15/03/95; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 ALTER MEM AND ARTS 12/04/94

View Document

26/04/9426 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED

View Document

26/04/9426 April 1994 REGISTERED OFFICE CHANGED ON 26/04/94 FROM: C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE 152/160 CITY ROAD LONDON EC1V 2NP

View Document

26/04/9426 April 1994 SECRETARY RESIGNED

View Document

15/03/9415 March 1994 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