Advanced company searchLink opens in new window

WOODGATE BUILD LTD

Company number 04120012

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)
10 Jan 2024 CS01 Confirmation statement made on 5 December 2023 with updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
12 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
06 Oct 2022 TM01 Termination of appointment of Barrington Raymond Buchan as a director on 26 September 2022
09 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
16 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
08 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
13 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
15 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
12 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
29 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
15 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
15 Dec 2017 CH01 Director's details changed for Mr Barrington Raymond Buchan on 4 December 2017
15 Dec 2017 CH01 Director's details changed for Mr James Albert Baker on 4 December 2017
15 Dec 2017 CH03 Secretary's details changed for Mr James Barrington Buchan on 4 December 2017
19 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
11 Feb 2017 MR01 Registration of charge 041200120015, created on 10 February 2017
15 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
21 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
21 Dec 2015 CH03 Secretary's details changed for Mr James Barrington Buchan on 17 December 2015
21 Dec 2015 CH01 Director's details changed for Mr Barrington Raymond Buchan on 17 December 2015
21 Dec 2015 CH01 Director's details changed for Mr James Barrington Buchan on 17 December 2015