WOODGATE ADVENTURE PLAYGROUND

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

22/10/1922 October 2019 CESSATION OF ANNEMARIE WILLIAMS AS A PSC

View Document

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGIA HOLLIS WHITAKER

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MS GEORGIA HOLLIS WHITAKER

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MISS JOANNE TOWERS

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

07/03/187 March 2018 ALTER ARTICLES 27/02/2018

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MRS KATE VENTOLA

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MRS TAMI MARIE GUNBY BETTS

View Document

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR SANDRA BACON

View Document

18/10/1618 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

07/04/167 April 2016 02/04/16 NO MEMBER LIST

View Document

07/04/167 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS MAXINE HAY / 30/06/2015

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM WOODGATE RESOURCE CENTRE 36 WOODGATE LEICESTER LE3 5GE

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 02/04/15 NO MEMBER LIST

View Document

20/04/1520 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MAXINE HAY / 10/07/2014

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 02/04/14 NO MEMBER LIST

View Document

08/10/138 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/04/1311 April 2013 02/04/13 NO MEMBER LIST

View Document

11/02/1311 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MAXINE STEVENSON / 05/02/2013

View Document

05/10/125 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 02/04/12 NO MEMBER LIST

View Document

10/10/1110 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 02/04/11 NO MEMBER LIST

View Document

17/11/1017 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA BACON / 02/04/2010

View Document

30/04/1030 April 2010 02/04/10 NO MEMBER LIST

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE WILLIAMS / 02/04/2010

View Document

30/04/1030 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE STEVENSON / 02/04/2010

View Document

09/01/109 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 ANNUAL RETURN MADE UP TO 02/04/09

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WARD

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 ANNUAL RETURN MADE UP TO 02/04/08

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/04/0729 April 2007 ANNUAL RETURN MADE UP TO 02/04/07

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 ANNUAL RETURN MADE UP TO 02/04/06

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/052 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/053 May 2005 ANNUAL RETURN MADE UP TO 02/04/05

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 ANNUAL RETURN MADE UP TO 02/04/04

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 ANNUAL RETURN MADE UP TO 02/04/03

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/04/023 April 2002 ANNUAL RETURN MADE UP TO 02/04/02

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/05/011 May 2001 ANNUAL RETURN MADE UP TO 02/04/01

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/04/0028 April 2000 ANNUAL RETURN MADE UP TO 02/04/00

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED

View Document

21/12/9921 December 1999 SECRETARY RESIGNED

View Document

26/05/9926 May 1999 ANNUAL RETURN MADE UP TO 02/04/99

View Document

23/02/9923 February 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

02/04/982 April 1998 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