THE WOODS (LEEDS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/08/2527 August 2025 | Total exemption full accounts made up to 2024-07-31 |
| 22/07/2522 July 2025 | Confirmation statement made on 2025-07-15 with updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 15/07/2415 July 2024 | Cessation of Paul Logan as a person with significant control on 2024-07-12 |
| 15/07/2415 July 2024 | Appointment of Mr Jonathan Eric Neil as a director on 2024-07-12 |
| 15/07/2415 July 2024 | Termination of appointment of Richard Lawrence Todd as a director on 2024-07-12 |
| 15/07/2415 July 2024 | Registered office address changed from C/O Azets 12 King Street Leeds LS1 2HL England to Rolands 39 Call Lane Leeds LS1 7BT on 2024-07-15 |
| 15/07/2415 July 2024 | Notification of Palagander Limited as a person with significant control on 2024-07-12 |
| 15/07/2415 July 2024 | Confirmation statement made on 2024-07-15 with updates |
| 15/07/2415 July 2024 | Termination of appointment of Paul Logan as a director on 2024-07-12 |
| 15/07/2415 July 2024 | Appointment of Mr Alexander William Neil as a director on 2024-07-12 |
| 15/07/2415 July 2024 | Cessation of Richard Lawrence Todd as a person with significant control on 2024-07-12 |
| 06/06/246 June 2024 | Confirmation statement made on 2024-04-27 with no updates |
| 11/03/2411 March 2024 | Total exemption full accounts made up to 2023-07-31 |
| 06/12/236 December 2023 | Registered office address changed from 33 Park Place Leeds LS1 2RY England to C/O Azets 12 King Street Leeds LS1 2HL on 2023-12-06 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-04-27 with no updates |
| 06/02/236 February 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 18/02/2218 February 2022 | Total exemption full accounts made up to 2021-07-31 |
| 26/10/2126 October 2021 | Change of details for Mr Richard Lawrence Todd as a person with significant control on 2021-10-26 |
| 26/10/2126 October 2021 | Registered office address changed from 20 King George Avenue Leeds LS7 4LH United Kingdom to 33 Park Place Leeds LS1 2RY on 2021-10-26 |
| 26/10/2126 October 2021 | Director's details changed for Mr Paul Logan on 2021-10-26 |
| 26/10/2126 October 2021 | Director's details changed for Mr Richard Lawrence Todd on 2021-10-26 |
| 26/10/2126 October 2021 | Change of details for Mr Paul Logan as a person with significant control on 2021-10-26 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 03/07/203 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD TODD |
| 03/07/203 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LOGAN |
| 02/07/202 July 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/07/2020 |
| 22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
| 29/04/2029 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
| 18/02/1918 February 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
| 30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 20/07/1620 July 2016 | CURREXT FROM 30/04/2016 TO 31/07/2016 |
| 25/05/1625 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
| 27/04/1527 April 2015 | 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