Advanced company searchLink opens in new window

WOODMAN CHAPMORE LIMITED

Company number 09298538

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)
12 Jan 2024 PSC02 Notification of Zelltec Holdings Limited as a person with significant control on 11 December 2023
12 Jan 2024 PSC07 Cessation of Pablo Antonio Cedron as a person with significant control on 11 December 2023
12 Jan 2024 PSC07 Cessation of Brendan Paul Michael Bacon as a person with significant control on 11 December 2023
24 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 7 November 2022
17 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
24 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
24 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 24/11/2023
25 Feb 2022 AA01 Current accounting period extended from 30 November 2021 to 31 May 2022
26 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
30 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
13 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
14 Aug 2020 AA Micro company accounts made up to 30 November 2019
27 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
14 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
13 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
09 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
01 Sep 2017 AD01 Registered office address changed from Unit 3 41 Brownfields Welwyn Garden City AL7 1AN England to Unit 3 Polaris Centre 41 Brownfields Welwyn Garden City AL7 1AN on 1 September 2017
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
25 Nov 2016 AD01 Registered office address changed from 30 Chapmore End Ware Hertfordshire SG12 0HF to Unit 3 41 Brownfields Welwyn Garden City AL7 1AN on 25 November 2016
24 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
08 Aug 2016 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
06 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
05 Aug 2016 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 100
11 Jan 2016 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2