Advanced company searchLink opens in new window

WOODHALL MORTGAGES LTD

Company number 10036232

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)
28 May 2024 CS01 Confirmation statement made on 9 May 2024 with updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
31 May 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 105
04 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Sep 2021 PSC04 Change of details for Mr Christopher Mark Flanagan as a person with significant control on 25 September 2021
09 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
23 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
22 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
03 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
03 Apr 2020 CH01 Director's details changed for Mr Luke Patrick Flanagan on 1 January 2020
03 Apr 2020 CH01 Director's details changed for Mr Christopher Mark Flanagan on 1 January 2020
14 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
04 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Nov 2018 AD01 Registered office address changed from 23-25 George Street Halifax West Yorkshire HX1 1HA England to Croft Myl West Parade Halifax HX1 2EQ on 14 November 2018
05 Apr 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
26 Nov 2017 AA Micro company accounts made up to 31 March 2017
18 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
16 Mar 2017 CH01 Director's details changed for Mr Luke Patrick Flanagan on 1 March 2017
16 Mar 2017 CH01 Director's details changed for Mr Luke Patrick Flanagan on 1 March 2017
15 Mar 2017 CH01 Director's details changed for Christopher Mark Flanagan on 1 March 2017