Advanced company searchLink opens in new window

WILLIAMS FARRALL WOODWARD LTD

Company number 05367672

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)
23 Apr 2024 CS01 Confirmation statement made on 14 March 2024 with updates
23 Apr 2024 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 1,205,043
20 Feb 2024 TM02 Termination of appointment of Steven Gresham Farrall as a secretary on 20 February 2024
20 Feb 2024 AP03 Appointment of Miss Alice Mary Farrall as a secretary on 20 February 2024
20 Feb 2024 PSC04 Change of details for Mr Stephen Gresham Farrall as a person with significant control on 20 February 2024
28 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
22 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Removal of restriction on authorised share capital/under the companies act 2006 all objects of the memorandum was removed (under section 28 of the companies act 2006) and treated as part of the articles. That resolution is just confirming this/ratification of prior allotment 31/03/2023
22 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ratification 31/03/2023
  • RES10 ‐ Resolution of allotment of securities
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 1,205,043
21 Mar 2023 AA01 Current accounting period extended from 28 February 2023 to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
08 Mar 2023 SH01 Statement of capital following an allotment of shares on 6 March 2023
  • GBP 22,100
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with updates
28 Nov 2022 SH01 Statement of capital following an allotment of shares on 11 November 2022
  • GBP 20,100
02 Aug 2022 AA Unaudited abridged accounts made up to 28 February 2022
02 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
17 Aug 2021 AA Unaudited abridged accounts made up to 28 February 2021
01 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with updates
01 Dec 2020 AA Unaudited abridged accounts made up to 29 February 2020
26 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
26 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
27 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
05 Mar 2018 AD01 Registered office address changed from Adelphi House 2nd Floor 8 Turret Lane Ipswich Suffolk IP4 1DL England to Priority House 2nd Floor 8 Turret Lane Ipswich Suffolk IP4 1DL on 5 March 2018
01 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with no updates