WOODROOK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Micro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

10/12/2410 December 2024 Cessation of Margaret Annie Stanley as a person with significant control on 2024-04-09

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

10/12/2410 December 2024 Notification of Lara Clare Wotke as a person with significant control on 2024-04-09

View Document

22/06/2422 June 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/04/2415 April 2024 Change of details for Mrs Margaret Annie Stanley as a person with significant control on 2017-01-01

View Document

13/04/2413 April 2024 Change of details for Mrs Margaet Annie Stanley as a person with significant control on 2024-04-13

View Document

13/04/2413 April 2024 Director's details changed for Mrs Margaret Anne Stanley on 2024-04-13

View Document

10/12/2310 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

11/06/2311 June 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/12/2210 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/01/2210 January 2022 Change of details for Mr Stuart Peter Stanley as a person with significant control on 2020-01-09

View Document

09/01/229 January 2022 Director's details changed for Mr Stuart Peter Stanley on 2020-01-09

View Document

09/01/229 January 2022 Director's details changed for Mrs Margaret Anne Stanley on 2020-01-09

View Document

09/01/229 January 2022 Director's details changed for Mrs Margaret Anne Stanley on 2020-01-09

View Document

09/01/229 January 2022 Secretary's details changed for Mrs Margaret Annie Stanley on 2020-01-09

View Document

09/01/229 January 2022 Change of details for Mrs Margaet Annie Stanley as a person with significant control on 2020-01-09

View Document

09/01/229 January 2022 Change of details for Mr Stuart Peter Stanley as a person with significant control on 2020-01-09

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

02/06/212 June 2021 31/05/21 UNAUDITED ABRIDGED

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/12/2020 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/01/201 January 2020 DIRECTOR APPOINTED MRS LARA CLARE WOTKE

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 22 ROOK WOOD WAY LITTLE KINGSHILL GREAT MISSENDEN BUCKINGHAMSHIRE HP16 0DF

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

16/12/1516 December 2015 CURREXT FROM 31/12/2016 TO 31/05/2017

View Document

10/12/1510 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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