WOODWARD AND RODWAY PROPERTIES LLP

Company Documents

DateDescription
13/10/2513 October 2025 NewConfirmation statement made on 2025-10-12 with no updates

View Document

21/07/2521 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

24/06/2424 June 2024 Member's details changed for Mr Clive Rodway on 2024-06-24

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/01/2320 January 2023 Member's details changed for Mr Michael Andrew Rodway on 2023-01-18

View Document

07/12/227 December 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

11/10/2211 October 2022 Cessation of David Clive Fisher Rodway as a person with significant control on 2022-10-11

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

04/07/214 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

20/07/2020 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 LLP MEMBER APPOINTED MR MICHAEL ANDREW RODWAY

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

05/08/195 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM UNIT 3 AMBROSE HOUSE METEOR COURT, BARNETT WAY, BARNWOOD GLOUCESTER, GLOUCESTERSHIRE GL4 3GG UNITED KINGDOM

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM BRUNEL HOUSE GEORGE STREET GLOUCESTER GLOUCESTERSHIRE GL1 1BZ

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY WOODWARD

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CLIVE FISHER RODWAY

View Document

08/08/178 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

03/08/163 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

22/10/1522 October 2015 ANNUAL RETURN MADE UP TO 12/10/15

View Document

10/08/1510 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

02/12/142 December 2014 ANNUAL RETURN MADE UP TO 12/10/14

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/10/1321 October 2013 ANNUAL RETURN MADE UP TO 12/10/13

View Document

12/10/1212 October 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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