WOOF PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 27/08/2527 August 2025 | Confirmation statement made on 2025-08-24 with updates |
| 27/08/2527 August 2025 | Change of details for Ms Audrey Teresa Parker as a person with significant control on 2025-08-23 |
| 27/08/2527 August 2025 | Director's details changed for Mrs Audrey Theresa Parker on 2025-08-23 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 28/08/2428 August 2024 | Confirmation statement made on 2024-08-24 with updates |
| 17/05/2417 May 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/08/2331 August 2023 | Confirmation statement made on 2023-08-24 with updates |
| 11/07/2311 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 06/07/236 July 2023 | Registered office address changed from South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England to 83 Blackwood Road Streetly Sutton Coldfield West Midlands B74 3PW on 2023-07-06 |
| 27/06/2327 June 2023 | Director's details changed for Mrs Audrey Theresa Parker on 2023-06-26 |
| 26/06/2326 June 2023 | Change of details for Ms Audrey Teresa Parker as a person with significant control on 2023-06-26 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 11/05/2211 May 2022 | Director's details changed for Mrs Audrey Theresa Parker on 2022-05-10 |
| 10/05/2210 May 2022 | Change of details for Ms Audrey Teresa Parker as a person with significant control on 2022-05-10 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES |
| 26/05/2026 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY THERESA PARKER / 26/05/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/11/1911 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
| 25/07/1725 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 26/01/1726 January 2017 | REGISTERED OFFICE CHANGED ON 26/01/2017 FROM STERLING HOUSE 97 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QF |
| 26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
| 26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 02/09/152 September 2015 | 24/08/15 NO CHANGES |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 28/08/1428 August 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 22/08/1422 August 2014 | REGISTERED OFFICE CHANGED ON 22/08/2014 FROM C/O HAYWARD WRIGHT LTD PROSPECT HOUSE CHURCH GREEN WEST REDDITCH WORCESTERSHIRE B97 4BD |
| 16/05/1416 May 2014 | PREVSHO FROM 31/08/2014 TO 31/03/2014 |
| 15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/11/1312 November 2013 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 24 GLUMANGATE CHESTERFIELD DERBYSHIRE S40 1UA UNITED KINGDOM |
| 12/11/1312 November 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 24/08/1224 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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