Advanced company searchLink opens in new window

47 WOOD VALE LIMITED

Company number 02965889

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
10 Dec 2025 CS01 Confirmation statement made on 7 December 2025 with no updates
10 Dec 2025 CH01 Director's details changed for Miss Emily Sansom on 10 December 2025
22 Sep 2025 AA Micro company accounts made up to 31 December 2024
18 Dec 2024 CS01 Confirmation statement made on 7 December 2024 with updates
05 Sep 2024 AA Micro company accounts made up to 31 December 2023
25 Jan 2024 PSC01 Notification of Mr Frederic Richard Dmitri Harris as a person with significant control on 25 January 2024
25 Jan 2024 PSC01 Notification of Francis Foster as a person with significant control on 25 January 2024
07 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
26 Jul 2023 PSC01 Notification of Emily Sansom as a person with significant control on 26 July 2023
26 Jul 2023 PSC01 Notification of Toby Palmer as a person with significant control on 26 July 2023
26 Jul 2023 PSC01 Notification of Barbara Milton as a person with significant control on 23 July 2023
26 Jul 2023 PSC01 Notification of Fiona Mccosh as a person with significant control on 26 July 2023
06 Apr 2023 AA Micro company accounts made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
21 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Aug 2022 AD01 Registered office address changed from , 47 Wood Vale, London, SE23 3DT, England to The Old Bakery 139 Half Moon Lane London SE24 9JY on 23 August 2022
23 Aug 2022 AP03 Appointment of Mh Associates as a secretary on 23 August 2022
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
07 Dec 2021 AP01 Appointment of Ms Barbara Milton as a director on 7 December 2021
07 Dec 2021 AP01 Appointment of Miss Emily Sansom as a director on 7 December 2021
07 Dec 2021 AP01 Appointment of Mrs Linda Joyce Aikhionbare as a director on 7 December 2021
07 Dec 2021 AP01 Appointment of Miss Fiona Mccosh as a director on 7 December 2021
07 Dec 2021 AP01 Appointment of Mr Toby Palmer as a director on 7 December 2021
30 Nov 2021 PSC01 Notification of Linda Aikhionbare as a person with significant control on 30 November 2021
30 Nov 2021 AD01 Registered office address changed from , C/O Ashton & Grosvenor, 69 Boughton, Chester, CH3 5AF to The Old Bakery 139 Half Moon Lane London SE24 9JY on 30 November 2021