Advanced company searchLink opens in new window

THE WOODWORKS TRADING LIMITED

Company number 10695120

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)
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
03 Aug 2023 AA Total exemption full accounts made up to 30 June 2023
12 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
13 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
29 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
12 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with updates
12 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
25 Aug 2020 PSC04 Change of details for Kim Sellers as a person with significant control on 15 July 2020
07 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
26 Jun 2019 PSC04 Change of details for Kim Sellers as a person with significant control on 10 May 2019
24 Jun 2019 CS01 Confirmation statement made on 27 March 2019 with updates
19 Jun 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / kim sellers
04 Jun 2019 SH01 Statement of capital following an allotment of shares on 10 May 2019
  • GBP 154.00
30 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 May 2019 MA Memorandum and Articles of Association
28 May 2019 SH08 Change of share class name or designation
28 May 2019 SH10 Particulars of variation of rights attached to shares
28 Dec 2018 AA Unaudited abridged accounts made up to 30 June 2018
12 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 June 2018
06 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
22 May 2017 CH01 Director's details changed for Kim Sellers on 11 May 2017
22 May 2017 AD01 Registered office address changed from 2 Cornmarket Thame OX9 3DX United Kingdom to 54E East Street Thame Oxfordshire OX9 3JS on 22 May 2017
28 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The date of birth of a director on the IN01 was removed from the public register on 19/06/2019 as it was invalid or ineffective.