Advanced company searchLink opens in new window

WOODSTOCK COURT (KINGS NORTON) LIMITED

Company number 01659778

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
25 Jul 2023 CS01 Confirmation statement made on 15 June 2023 with updates
22 Sep 2022 AA Micro company accounts made up to 31 December 2021
19 Jul 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
26 Jul 2021 CS01 Confirmation statement made on 15 June 2021 with updates
09 Dec 2020 AA Micro company accounts made up to 31 December 2019
13 Aug 2020 CS01 Confirmation statement made on 15 June 2020 with updates
19 Jul 2019 CS01 Confirmation statement made on 15 June 2019 with updates
25 Jun 2019 AA Micro company accounts made up to 31 December 2018
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
10 Nov 2017 PSC08 Notification of a person with significant control statement
19 Sep 2017 AA Micro company accounts made up to 31 December 2016
26 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
05 Oct 2016 AP01 Appointment of Miss Nicola Louise Hadley as a director on 4 October 2016
29 Sep 2016 AA Micro company accounts made up to 31 December 2015
25 Jul 2016 AD01 Registered office address changed from 1880 Pershore Road Kings Norton Birmingham B30 3AS to C/O C/O David Coleman and Company First Floor Rear 1882 Pershore Road Kings Norton Birmingham B30 3AS on 25 July 2016
20 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 36
04 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
25 Aug 2015 TM01 Termination of appointment of Lucy Ingram as a director on 25 August 2015
25 Aug 2015 TM01 Termination of appointment of Lucy Ingram as a director on 25 August 2015
23 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 36
11 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
19 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 36