Advanced company searchLink opens in new window

WOOD THILSTED PARTNERS LIMITED

Company number 09853253

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)
13 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
12 Jul 2023 AA Full accounts made up to 30 September 2022
09 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
19 Jul 2022 AD03 Register(s) moved to registered inspection location Rsm, 2nd Floor One the Square Temple Quay Bristol BS1 6DG
19 Jul 2022 AD02 Register inspection address has been changed to Rsm, 2nd Floor One the Square Temple Quay Bristol BS1 6DG
18 Jul 2022 PSC05 Change of details for Wood Thilsted Limited as a person with significant control on 6 June 2022
29 Jun 2022 AA Full accounts made up to 30 September 2021
20 May 2022 MA Memorandum and Articles of Association
21 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2022 MR01 Registration of charge 098532530001, created on 13 April 2022
25 Jan 2022 AD01 Registered office address changed from Westhanger Court Westbrook Road Godalming GU7 2QH England to 91 - 94 Lower Marsh London SE1 7AB on 25 January 2022
22 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
11 Nov 2021 PSC07 Cessation of Alastair Muir Wood as a person with significant control on 27 September 2018
11 Nov 2021 PSC07 Cessation of Christian Leblanc Thilsted as a person with significant control on 27 September 2018
11 Nov 2021 PSC02 Notification of Wood Thilsted Limited as a person with significant control on 27 September 2018
13 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
07 Dec 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
08 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
10 Feb 2020 CH03 Secretary's details changed for Mr Robert Wigginton on 6 February 2020
07 Feb 2020 CH01 Director's details changed for Mr Robert James Wigginton on 6 February 2020
09 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
01 Oct 2019 AP01 Appointment of Mr Daniel John Bonnett as a director on 1 October 2019
01 Oct 2019 AP01 Appointment of Mr Robert James Wigginton as a director on 1 October 2019
20 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
31 Jan 2019 CH01 Director's details changed for Mr Alastair Muir Wood on 31 January 2019