WOAD CORNER (NORWICH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Appointment of Mr Gary Neil Steward as a director on 2016-10-27

View Document

07/02/247 February 2024 Termination of appointment of Maria Catherine Steward as a secretary on 2016-10-26

View Document

07/02/247 February 2024 Registered office address changed from Saxon House Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR to Unit 5 Shepherds Business Park Norwich Road Lenwade Norwich NR9 5SH on 2024-02-07

View Document

07/02/247 February 2024 Director's details changed for Mr Peter Robin Giles on 2024-01-30

View Document

07/02/247 February 2024 Termination of appointment of Gary Neil Steward as a director on 2016-10-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Micro company accounts made up to 2021-12-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-15 with updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

30/11/1730 November 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR PETER ROBIN GILES

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ROBIN GILES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/11/1428 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/03/1426 March 2014 Registered office address changed from , Bank Chambers Market Place, Reepham, Norfolk, NR10 4JJ on 2014-03-26

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM BANK CHAMBERS MARKET PLACE REEPHAM NORFOLK NR10 4JJ

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/11/135 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/12/123 December 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/12/1112 December 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/07/1119 July 2011 SECRETARY APPOINTED MRS MARIA CATHERINE STEWARD

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, SECRETARY SIMON TUDOR PRICE

View Document

05/11/105 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/01/1017 January 2010 Annual return made up to 15 October 2009 with full list of shareholders

View Document

13/01/1013 January 2010 Registered office address changed from , Tickford House, 42a Tickford Street, Newport Pagnell, Bucks, MK16 9BJ on 2010-01-13

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM TICKFORD HOUSE 42A TICKFORD STREET NEWPORT PAGNELL BUCKS MK16 9BJ

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/12/0714 December 2007

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 4 THE CLOSE AKELEY BUCKS MK18 5HD

View Document

14/12/0714 December 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

15/10/0715 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information