WOODCROFT FARM BARNS DEVELOPMENT LIMITED

Company Documents

DateDescription
21/06/2521 June 2025 Accounts for a dormant company made up to 2024-10-31

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

02/07/242 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

11/06/2411 June 2024 Appointment of Mr Mark Wade Ashford as a director on 2024-06-11

View Document

07/06/247 June 2024 Termination of appointment of Carolina Sofia Vettese as a director on 2024-02-16

View Document

06/06/246 June 2024 Termination of appointment of Carolina Sofia Vettese as a secretary on 2024-06-06

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Appointment of Ms Fiona Ashford as a director on 2023-07-25

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

11/07/2311 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

02/04/232 April 2023 Termination of appointment of Amy Rynehart as a director on 2023-03-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

24/10/2124 October 2021 Annual accounts for year ending 24 Oct 2021

View Accounts

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

20/07/2020 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/09/1924 September 2019 DIRECTOR APPOINTED MR CHRISTOPHER CLARK

View Document

30/06/1930 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 DIRECTOR APPOINTED MRS USHA AMRITLAL CRADDOCK

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

09/07/189 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/08/1615 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

09/07/169 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/10/155 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/10/147 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

02/03/142 March 2014 DIRECTOR APPOINTED MRS CAROLINA SOFIA VETTESE

View Document

02/03/142 March 2014 APPOINTMENT TERMINATED, SECRETARY USHA CRADDOCK

View Document

02/03/142 March 2014 APPOINTMENT TERMINATED, DIRECTOR USHA CRADDOCK

View Document

02/03/142 March 2014 SECRETARY APPOINTED MRS CAROLINA SOFIA VETTESE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/10/131 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

07/10/117 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

05/06/115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

07/10/107 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

19/11/0919 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

05/11/095 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS USHA AMRITLAL CRADDOCK / 06/10/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / USHA AMRITLAL CRADDOCK / 06/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE LAUGHLAND / 06/10/2009

View Document

19/03/0919 March 2009

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 18/19 SOUTH QUAY SOUTH QUAY GREAT YARMOUTH NORFOLK NR302RG

View Document

11/03/0911 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

22/01/0922 January 2009 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009

View Document

21/01/0921 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM USHA'S BARN YARMOUTH ROAD TOFT MONKS BECCLES SUFFOLK NR34 0EW

View Document

21/01/0921 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR RODNEY PRATT

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED LOUISE LAUGHLAND

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM RST DEVELOPERS 41 THORPE ROAD NORWICH NORFOLK NR1 1ES

View Document

13/10/0813 October 2008

View Document

13/10/0813 October 2008 DIRECTOR AND SECRETARY APPOINTED USHA AMRITLAL CRADDOCK

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY SHAUN PRATT

View Document

20/12/0720 December 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: DOVECOTE CHURCH ROAD BECCLES NORFOLK NR34 0EX

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 101 BRIDGE ROAD OULTON BROAD LOWESTOFT SUFFOLK NR32 3LN

View Document

20/10/0520 October 2005

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

25/04/0525 April 2005 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: FRITTON HOUSE BECCLES ROAD, FRITTON GREAT YARMOUTH NORFOLK NR31 9AB

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/12/033 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/033 December 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 NEW SECRETARY APPOINTED

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 SECRETARY RESIGNED

View Document

06/10/996 October 1999 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