Advanced company searchLink opens in new window

WOODPECKER CARPENTRY AND BUILD LTD

Company number 11546143

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)
26 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
19 Oct 2023 SH01 Statement of capital following an allotment of shares on 19 October 2023
  • GBP 10
10 Oct 2023 AP01 Appointment of Ms Victoria Cochrane as a director on 9 October 2023
10 Oct 2023 TM01 Termination of appointment of Dominic Ward as a director on 9 October 2023
31 May 2023 AA Micro company accounts made up to 31 August 2022
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
26 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
12 Oct 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
04 Oct 2021 AD01 Registered office address changed from 3 3 Burrfields Road Portsmouth Hampshire PO3 5DP England to 3 Burrfields Road Portsmouth PO3 5DP on 4 October 2021
10 Jun 2021 AA Micro company accounts made up to 31 August 2020
02 Nov 2020 AP01 Appointment of Mr Dominic Ward as a director on 29 October 2020
29 Oct 2020 TM01 Termination of appointment of Victoria Cochrane as a director on 29 October 2020
18 Oct 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3 3 Burrfields Road Portsmouth Hampshire PO3 5DP on 18 October 2020
18 Oct 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
02 Jul 2020 AD01 Registered office address changed from 3 Burrfields Road Portsmouth PO3 5DP England to 20-22 Wenlock Road London N1 7GU on 2 July 2020
19 Jan 2020 AA Micro company accounts made up to 31 August 2019
05 Oct 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
05 Oct 2019 AD01 Registered office address changed from 3 3 Burrfields Rd Portsmouth PO3 5DP England to 3 Burrfields Road Portsmouth PO3 5DP on 5 October 2019
27 Sep 2019 PSC04 Change of details for Mr Nathan Parker as a person with significant control on 27 September 2019
27 Sep 2019 PSC04 Change of details for Miss Victoria Cochrane as a person with significant control on 27 September 2019
06 Sep 2019 CH01 Director's details changed for Mr Nathan Parker on 6 September 2019
06 Sep 2019 CH01 Director's details changed for Miss Victoria Cochrane on 6 September 2019
02 Sep 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3 3 Burrfields Rd Portsmouth PO3 5DP on 2 September 2019
31 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-31
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted