T & W WOODHEAD NAMECO LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

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

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

19/02/2419 February 2024 Notification of Samantha Cox as a person with significant control on 2023-01-22

View Document

16/02/2416 February 2024 Withdrawal of a person with significant control statement on 2024-02-16

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Termination of appointment of Brian Cox as a director on 2023-01-22

View Document

07/03/237 March 2023 Appointment of Mr Michael John Argyle as a director on 2023-03-03

View Document

28/02/2328 February 2023 Notification of a person with significant control statement

View Document

28/02/2328 February 2023 Cessation of Brian Cox as a person with significant control on 2023-01-22

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 ADOPT ARTICLES 29/05/2018

View Document

30/05/1830 May 2018 29/05/18 STATEMENT OF CAPITAL GBP 602807

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

22/11/1722 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092222940002

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, SECRETARY ARGENTA SECRETARIAT LIMITED

View Document

19/10/1719 October 2017 CORPORATE SECRETARY APPOINTED FIDENTIA NOMINEES LIMITED

View Document

19/10/1719 October 2017 CORPORATE DIRECTOR APPOINTED FIDENTIA TRUSTEES LIMITED

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR BRIAN COX

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN COX

View Document

19/10/1719 October 2017 CESSATION OF TERENCE WOODHEAD AS A PSC

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 5TH FLOOR 70 GRACECHURCH STREET LONDON EC3V 0XL ENGLAND

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR APCL CORPORATE DIRECTOR NO.1 LIMITED

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR APCL CORPORATE DIRECTOR NO.2 LIMITED

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MACKAY

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR WENDY WOODHEAD

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE WOODHEAD

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE WOODHEAD

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN WOODHEAD

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

25/08/1725 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/03/179 March 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARGENTA SECRETARIAT LIMITED / 21/12/2016

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM FOUNTAIN HOUSE 130 FENCHURCH STREET LONDON EC3M 5DJ

View Document

20/12/1620 December 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / APCL CORPORATE DIRECTOR NO.1 LIMITED / 19/12/2016

View Document

19/12/1619 December 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / APCL CORPORATE DIRECTOR NO.2 LIMITED / 19/12/2016

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MAJOR MARTIN GRAEME WOODHEAD

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MRS WENDY LILIAN WOODHEAD

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MISS CHARLOTTE LESLEY WOODHEAD

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR JAMES ANTHONY MACKAY

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID REAMES

View Document

09/10/159 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER REAMES / 13/08/2015

View Document

28/07/1528 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/02/1512 February 2015 12/02/15 STATEMENT OF CAPITAL GBP 267807

View Document

15/10/1415 October 2014 ADOPT ARTICLES 17/09/2014

View Document

03/10/143 October 2014 CURRSHO FROM 30/09/2015 TO 31/12/2014

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092222940001

View Document

17/09/1417 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information