WOODS LETTING AND PROPERTY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/03/2522 March 2025 | Confirmation statement made on 2025-03-09 with updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/06/2424 June 2024 | Change of details for Mr Jason Bernard Gasson Baker as a person with significant control on 2024-05-04 |
24/06/2424 June 2024 | Notification of Lizette Baker as a person with significant control on 2024-05-04 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-09 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Cancellation of shares. Statement of capital on 2023-02-28 |
22/03/2322 March 2023 | Purchase of own shares. |
01/03/231 March 2023 | Change of details for Mr Jason Bernard Gasson Baker as a person with significant control on 2023-02-28 |
01/03/231 March 2023 | Cessation of Andrew Michael Pounsberry as a person with significant control on 2023-02-28 |
01/03/231 March 2023 | Termination of appointment of Andrew Michael Pounsberry as a director on 2023-02-28 |
24/12/2224 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-09 with no updates |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/03/2029 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
29/03/2029 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL POUNSBERRY / 07/12/2016 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/03/1923 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/10/182 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BERNARD GASSON BAKER / 27/07/2018 |
02/10/182 October 2018 | PSC'S CHANGE OF PARTICULARS / MR JASON BERNARD GASSON BAKER / 27/07/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
08/02/188 February 2018 | REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 1 IMPERIAL BUILDINGS EXETER ROAD KINGSTEIGNTON NEWTON ABBOT DEVON TQ12 3HZ |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
26/12/1626 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/03/1529 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BERNARD GASSON BAKER / 09/03/2015 |
29/03/1529 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
29/03/1529 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL POUNSBERRY / 09/03/2015 |
24/02/1524 February 2015 | REGISTERED OFFICE CHANGED ON 24/02/2015 FROM MOORGATE HOUSE KING STREET NEWTON ABBOT TQ12 2LG |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/03/1414 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/05/133 May 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/03/1216 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
10/05/1110 May 2011 | 31/03/11 STATEMENT OF CAPITAL GBP 100 |
09/03/119 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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