WODEHOUSE DIRECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 | Director's details changed for Mr Martin Andrew Kemp on 2025-08-14 |
03/02/253 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
15/11/2315 November 2023 | Total exemption full accounts made up to 2023-06-30 |
06/11/236 November 2023 | Secretary's details changed for Jill Lavinia Mearns on 2023-11-06 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/12/193 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
05/01/195 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
07/11/177 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
02/02/162 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
03/02/153 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
03/03/143 March 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
13/02/1313 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
09/02/129 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
09/02/119 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
03/03/103 March 2010 | SAIL ADDRESS CREATED |
03/03/103 March 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
03/03/103 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW KEMP / 02/03/2010 |
07/09/097 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
01/08/091 August 2009 | REGISTERED OFFICE CHANGED ON 01/08/2009 FROM FIRST FLOOR OFFICE SUITE 175 BRAMHALL LANE DAVENPORT STOCKPORT CHESHIRE SK2 6JA |
18/06/0918 June 2009 | GBP IC 8/4 22/05/09 GBP SR 4@1=4 |
03/02/093 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
08/09/088 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
06/08/086 August 2008 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
07/02/087 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
07/02/087 February 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | SECRETARY RESIGNED |
07/01/087 January 2008 | DIRECTOR RESIGNED |
04/01/084 January 2008 | NEW SECRETARY APPOINTED |
31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
30/03/0730 March 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
01/12/061 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
03/04/063 April 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
17/10/0517 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
14/02/0514 February 2005 | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS |
10/11/0410 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
09/07/049 July 2004 | NEW DIRECTOR APPOINTED |
03/03/043 March 2004 | REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 66 BRAMHALL LANE DAVENPORT STOCKPORT CHESHIRE SK2 6JG |
28/02/0428 February 2004 | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS |
28/02/0428 February 2004 | NEW DIRECTOR APPOINTED |
30/12/0330 December 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/06/04 |
03/02/033 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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