WOODY'S WORKSHOP GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Change of details for Mrs Hilary Jayne Lewis as a person with significant control on 2024-12-09

View Document

09/12/249 December 2024 Change of details for Mrs Hilary Jayne Lewis as a person with significant control on 2024-12-06

View Document

09/12/249 December 2024 Director's details changed for Mr Rhys David Lewis on 2024-12-06

View Document

09/12/249 December 2024 Director's details changed for Mrs Hilary Jayne Lewis on 2024-12-09

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

06/12/246 December 2024 Director's details changed for Mrs Hilary Jayne Lewis on 2024-12-06

View Document

06/12/246 December 2024 Director's details changed for Mr Rhys David Lewis on 2024-12-06

View Document

06/12/246 December 2024 Director's details changed for Mrs Hilary Jayne Lewis on 2024-12-06

View Document

06/12/246 December 2024 Change of details for Mrs Hilary Jayne Lewis as a person with significant control on 2024-12-06

View Document

25/11/2425 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/01/2426 January 2024 Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ to Unit 13 Whitestone Business Park Whitestone Hereford HR1 3SE on 2024-01-26

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

19/05/2319 May 2023 Change of share class name or designation

View Document

15/05/2315 May 2023 Purchase of own shares.

View Document

09/05/239 May 2023 Notification of Hilary Jayne Lewis as a person with significant control on 2023-04-19

View Document

09/05/239 May 2023 Cessation of Nick Lewis as a person with significant control on 2023-04-19

View Document

09/05/239 May 2023 Cancellation of shares. Statement of capital on 2023-04-19

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Memorandum and Articles of Association

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Resolutions

View Document

20/04/2320 April 2023 Termination of appointment of Nick Lewis as a secretary on 2023-04-19

View Document

20/04/2320 April 2023 Termination of appointment of Nick Lewis as a director on 2023-04-19

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/12/2220 December 2022 Change of details for Mr Nick Lewis as a person with significant control on 2018-10-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

07/12/217 December 2021 Director's details changed for Mr Rhys David Lewis on 2021-01-22

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/08/2017 August 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

31/10/1931 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/12/1810 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

10/12/1810 December 2018 31/10/18 STATEMENT OF CAPITAL GBP 62746

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

20/11/1820 November 2018 CESSATION OF PETER JOHN NEWMAN AS A PSC

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR NICK LEWIS / 31/10/2018

View Document

14/11/1814 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MRS HILARY JAYNE LEWIS

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR RHYS DAVID LEWIS

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER NEWMAN

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

23/10/1723 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

29/08/1729 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT WILLIAM DOYNE / 22/12/2014

View Document

21/12/1521 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR DERMOT DOYNE

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/09/1515 September 2015 31/07/15 STATEMENT OF CAPITAL GBP 125492

View Document

15/09/1515 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR DERMOT DOYNE

View Document

10/12/1410 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT WILLIAM DOYNE / 06/12/2013

View Document

17/12/1317 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICK LEWIS / 06/12/2013

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN NEWMAN / 06/12/2013

View Document

17/12/1317 December 2013 SECRETARY'S CHANGE OF PARTICULARS / NICK LEWIS / 06/12/2013

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/12/1219 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM CECIL HOUSE 52 ST ANDREW STREET HERTFORD HERTFORDSHIRE SG14 1JA

View Document

19/12/1119 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/12/1013 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/12/0916 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

10/01/0810 January 2008 RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: HUGILL HOUSE, SWANFIELD ROAD WALTHAM CROSS HERTS EN8 7JR

View Document

08/12/068 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/12/056 December 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 £ NC 100000/500000 01/03/05

View Document

14/06/0514 June 2005 NC INC ALREADY ADJUSTED 01/03/05

View Document

22/12/0422 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 28/02/06

View Document

09/11/049 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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