THE WOODWORK DUST CONTROL COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewDirector's details changed for Miss Victoria Louise Wilson on 2025-06-01

View Document

13/06/2513 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

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

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

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

View Accounts

30/11/2230 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

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

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

View Accounts

22/09/2022 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/10/1910 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GREENWOOD

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA WILSON

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

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

View Accounts

10/01/1910 January 2019 DIRECTOR APPOINTED MR TIMOTHY GUY GREENWOOD

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MISS VICTORIA LOUISE WILSON

View Document

10/10/1810 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/09/1725 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BRUTON / 19/08/2016

View Document

22/02/1622 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY FRANCES LAVENDER

View Document

25/02/1425 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY FRANCES LAVENDER

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/02/1321 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD PREEDY

View Document

02/04/122 April 2012 SECRETARY APPOINTED FRANCES LAVENDER

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD PREEDY

View Document

02/04/122 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 500

View Document

02/04/122 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

02/04/122 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/02/1224 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/117 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/04/108 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PREEDY / 21/02/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BRUTON / 21/02/2010

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

04/04/084 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/04/084 April 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

22/04/9922 April 1999 RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 REGISTERED OFFICE CHANGED ON 21/01/98 FROM: DUSTCONTROL HOUSE BICESTER ROAD WESTCOTT BUCKINGHAMSHIRE HP18 0PN

View Document

24/12/9724 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 COMPANY NAME CHANGED BOLDOBTAIN LIMITED CERTIFICATE ISSUED ON 19/11/97

View Document

05/08/975 August 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

07/05/967 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/02/9629 February 1996 RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

27/02/9527 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9527 February 1995 RETURN MADE UP TO 21/02/95; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

19/05/9419 May 1994 REGISTERED OFFICE CHANGED ON 19/05/94 FROM: DUSTCONTROL HOUSE FREDERICK STREET WADDESDON BUCKS HP18 0LU

View Document

02/03/942 March 1994 RETURN MADE UP TO 21/02/94; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

24/03/9324 March 1993 RETURN MADE UP TO 21/02/93; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

09/06/929 June 1992 ACCOUNTING REF. DATE SHORT FROM 01/03 TO 28/02

View Document

27/04/9227 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9227 April 1992 RETURN MADE UP TO 21/02/92; FULL LIST OF MEMBERS

View Document

27/04/9227 April 1992 S369(4) SHT NOTICE MEET 21/04/92

View Document

27/04/9227 April 1992 REGISTERED OFFICE CHANGED ON 27/04/92 FROM: WOODHAM INDUSRTY WOODHAM NR AYLESBURY BUCKS HP18 0QR

View Document

07/10/917 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/03

View Document

29/04/9129 April 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9129 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 REGISTERED OFFICE CHANGED ON 25/04/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

21/02/9121 February 1991 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