Advanced company searchLink opens in new window

WOODGREEN STORES LIMITED

Company number 09786487

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)
15 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
29 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
12 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
04 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
17 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
17 Mar 2022 PSC04 Change of details for Mrs Sarah Mehan as a person with significant control on 17 March 2022
17 Mar 2022 PSC04 Change of details for Mr Aman Mehan as a person with significant control on 17 March 2022
21 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
21 May 2021 AA Total exemption full accounts made up to 30 September 2020
10 Dec 2020 AD01 Registered office address changed from 13 Myvod Road Wednesbury West Midlands WS10 9BT England to 28a Hewell Road Barnt Green Birmingham B45 8NE on 10 December 2020
16 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
05 Jun 2020 AA Micro company accounts made up to 30 September 2019
05 Nov 2019 MR01 Registration of charge 097864870001, created on 1 November 2019
04 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
09 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2019 CS01 Confirmation statement made on 20 September 2018 with no updates
12 Dec 2018 AD01 Registered office address changed from Trilogy Suite 9 Church Street Wednesfield Wolverhampton West Midlands WV11 1SR England to 13 Myvod Road Wednesbury West Midlands WS10 9BT on 12 December 2018
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2018 AD01 Registered office address changed from Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF England to Trilogy Suite 9 Church Street Wednesfield Wolverhampton West Midlands WV11 1SR on 29 June 2018
29 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
02 Nov 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
05 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
13 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
27 Jun 2016 AD01 Registered office address changed from Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD United Kingdom to Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF on 27 June 2016