WOODGREEN DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/02/2425 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

01/01/241 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

25/02/2325 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/02/2116 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100659

View Document

22/07/2022 July 2020 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100294

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

29/11/1929 November 2019 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100294,PR100659

View Document

08/08/198 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

02/11/182 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 8 MONTFIELDHEY BRIERFIELD NELSON LANCASHIRE BB9 5ND

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

26/02/1726 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062808560003

View Document

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062808560004

View Document

07/11/167 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/11/167 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/02/1625 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IFTAKHAR UL HASSEN BHATTI / 08/02/2016

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/02/1524 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 3 SYCAMORE RISE BRIERFIELD NELSON LANCASHIRE BB9 0HN

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, SECRETARY VICTORIA BHATTI

View Document

24/02/1424 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/08/121 August 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/07/116 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/09/1015 September 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IFTAKHAR UL HASSEN BHATTI / 15/06/2010

View Document

09/09/109 September 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM C/O HUGHES & CO THE INNOVATION CENTRE BRUNSWICK STREET NELSON BB9 0PQ

View Document

30/07/0930 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: THE INNOVATION CENTRE BRUNSWICK STREET NELSON BB9 0PQ

View Document

15/06/0715 June 2007 SECRETARY RESIGNED

View Document

15/06/0715 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

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