WOODVIEW TRADING LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Registered office address changed from 33 Footscray Road London SE9 2st England to Northside House Suite 2a1 Mount Pleasant Barnet Hertfordshire EN4 9EB on 2024-12-16

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Registered office address changed from Suite 138 4a Rylands Street Warrington WA1 1EN England to 33 Footscray Road, London, United Kingdom Footscray Road London SE9 2st SE9 2st on 2024-04-25

View Document

25/04/2425 April 2024 Registered office address changed from 33 Footscray Road, London, United Kingdom Footscray Road London SE9 2st SE9 2st England to 33 Footscray Road London SE9 2st on 2024-04-25

View Document

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

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-25 with no updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 59 HAMILTON SQUARE C/O HJ WALKER SIBIA, SOLICITORS BIRKENHEAD CH41 5AT ENGLAND

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM THE HETHERINGTON PARTNERSHIP 32 MARKET STREET HOYLAKE WIRRAL CH47 2AF UNITED KINGDOM

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE GAUGHRAN / 23/08/2016

View Document

07/11/167 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070870980002

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 59 HAMILTON SQUARE BIRKENHEAD CH41 5AT

View Document

27/07/1627 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070870980002

View Document

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070870980001

View Document

25/11/1525 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/11/1427 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/12/133 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/11/1226 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

06/07/126 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/12/112 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/03/1123 March 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

22/12/1022 December 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED JANE GAUGHRAN

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, DIRECTOR DES PALMER

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

25/11/0925 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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