WOODLOGIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 Total exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

07/02/257 February 2025 Current accounting period extended from 2024-12-31 to 2025-05-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

20/06/2320 June 2023 Director's details changed for Mrs Sara Jane Wood on 2023-06-13

View Document

20/06/2320 June 2023 Change of details for Mr Steven Gerald Wood as a person with significant control on 2023-06-13

View Document

20/06/2320 June 2023 Registered office address changed from Sudbury Stables Sudbury Road Downham Essex CM11 1LB to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 2023-06-20

View Document

20/06/2320 June 2023 Director's details changed for Mr Steven Gerald Wood on 2023-06-13

View Document

13/04/2313 April 2023 Appointment of Mrs Sara Jane Wood as a director on 2023-04-01

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-16 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GERALD WOOD / 12/09/2018

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN GERALD WOOD / 12/09/2018

View Document

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GERALD WOOD / 01/02/2018

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN GERALD WOOD / 03/08/2017

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GERALD WOOD / 03/08/2017

View Document

20/04/1720 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GERALD WOOD / 30/08/2016

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP UNITED KINGDOM

View Document

16/12/1116 December 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