WOODFORD ARCHITECTURE & INTERIORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-04-29 with updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-04-24 with updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WOODFORD

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

24/02/1924 February 2019 DIRECTOR APPOINTED MR JOHN GAVIN WOODFORD

View Document

22/01/1922 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR GAVIN WOODFORD / 28/04/2017

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MISS SARAH EMILY WATSON / 28/04/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 5F SOUTH HAMS BUSINESS PARK KINGSBRIDGE DEVON TQ7 3QH

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WOODFORD / 28/04/2017

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH EMILY WATSON / 28/04/2017

View Document

28/04/1728 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH EMILY WATSON / 28/04/2017

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

19/11/1519 November 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

15/04/1515 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

26/11/1426 November 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MISS SARAH EMILY WATSON

View Document

24/04/1424 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

24/04/1324 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/09/1220 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH EMILY EMILY WOODFORD / 20/09/2012

View Document

12/09/1212 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH EMILY WATSON / 12/09/2012

View Document

01/08/121 August 2012 PREVEXT FROM 30/04/2012 TO 31/07/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 1 BEAUCHAMP COURT 10 VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 15 NORTH STREET ASHBURTON DEVON TQ13 7QH ENGLAND

View Document

08/04/118 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information