WOODSIDE CAST STONE LIMITED



Company Documents

DateDescription
26/02/2426 February 2024 NewDirector's details changed for Mr Robert Burr on 2024-02-23

View Document (might not be available)

23/02/2423 February 2024 NewDirector's details changed for Mr Richard Burr on 2024-02-23

View Document

23/02/2423 February 2024 NewSecretary's details changed for Mr Richard Burr on 2024-02-23

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-22 with updates

View Document

18/09/2318 September 2023 Purchase of own shares.

View Document

05/09/235 September 2023 Termination of appointment of Elizabeth Thomas as a director on 2020-01-31

View Document

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

View Accounts

Analyse these accounts
19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

Analyse these accounts
22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

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

View Accounts

Analyse these accounts
03/02/213 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD BURR / 03/02/2021

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

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

View Accounts

Analyse these accounts
18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
19/12/1819 December 2018 SECRETARY APPOINTED MR RICHARD BURR

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR WILFRED BURR

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, SECRETARY WILFRED BURR

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/01/164 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/01/158 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BURR / 01/12/2014

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BURR / 01/12/2014

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/02/1414 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/02/1414 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/02/1414 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/01/147 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/01/1317 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/02/1220 February 2012 13/01/12 STATEMENT OF CAPITAL GBP 201000

View Document

04/01/124 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

17/08/1117 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/06/1116 June 2011 31/03/11 STATEMENT OF CAPITAL GBP 110000

View Document

14/06/1114 June 2011 INC AUTH CAP 31/03/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/01/107 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BURR / 18/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH THOMAS / 18/12/2009

View Document

08/11/098 November 2009 COMPANY NAME CHANGED WOODSIDE (PRECAST) CONCRETE LIMITED CERTIFICATE ISSUED ON 08/11/09

View Document

08/11/098 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document



16/02/0916 February 2009 DIRECTOR APPOINTED ELIZABETH THOMAS

View Document

22/01/0922 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/12/0217 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 16/01/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/12/9816 December 1998 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/12/9730 December 1997 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/01/9716 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document (might not be available)

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document (might not be available)

21/02/9421 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document (might not be available)

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document (might not be available)

28/02/9328 February 1993 REGISTERED OFFICE CHANGED ON 28/02/93 FROM: DAWES LANE, APPLEBY, SCUNTHORPE, S HUMBERSIDE, DN15 6UW.

View Document (might not be available)

17/01/9317 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document (might not be available)

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

14/07/9214 July 1992 REGISTERED OFFICE CHANGED ON 14/07/92 FROM: 2 TEMPLAR COURT BOTTESFORD SCUNTHORPE SOUTH HUMBERSIDE DN16 3PN

View Document (might not be available)

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document (might not be available)

19/01/9219 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document (might not be available)

11/07/9111 July 1991 COMPANY NAME CHANGED WOODSIDE (PRE-CAST) CONCRETE LIM ITED CERTIFICATE ISSUED ON 12/07/91; RESOLUTION PASSED ON 03/07/91

View Document (might not be available)

11/07/9111 July 1991 COMPANY NAME CHANGED WOODSIDE (PRE-CAST) CONCRETE LIM ITED CERTIFICATE ISSUED ON 12/07/91

View Document (might not be available)

31/03/9131 March 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document (might not be available)

19/02/9119 February 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document (might not be available)

07/06/907 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

31/03/9031 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document (might not be available)

22/02/9022 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document (might not be available)

06/10/896 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

28/06/8928 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document (might not be available)

31/03/8931 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document (might not be available)

31/03/8831 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document (might not be available)

09/03/889 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document (might not be available)

31/03/8731 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document (might not be available)

20/03/8720 March 1987 ACCOUNTING REF. DATE EXT FROM 01/03 TO 31/03

View Document (might not be available)

28/02/8628 February 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document (might not be available)


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