Advanced company searchLink opens in new window

WOOD THILSTED LIMITED

Company number 11592588

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 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
11 Jul 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
11 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
11 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
11 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
28 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with updates
18 Aug 2022 MR01 Registration of charge 115925880003, created on 12 August 2022
16 Aug 2022 MR01 Registration of charge 115925880002, created on 12 August 2022
25 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 January 2022
  • GBP 105.15
25 Jul 2022 RP04PSC07 Second filing for the cessation of Alastair Muir Wood as a person with significant control
25 Jul 2022 RP04PSC02 Second filing for the notification of Arc Bidco Limited as a person with significant control
25 Jul 2022 RP04PSC07 Second filing for the cessation of Christian Leblanc Thilsted as a person with significant control
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
29 Jun 2022 AA Group of companies' accounts made up to 30 September 2021
22 Apr 2022 MA Memorandum and Articles of Association
22 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2022 MA Memorandum and Articles of Association
21 Apr 2022 MA Memorandum and Articles of Association
14 Apr 2022 MR01 Registration of charge 115925880001, created on 13 April 2022
14 Mar 2022 AD01 Registered office address changed from PO Box SE1 7AB 1st Floor 91 - 94 Lower Marsh London SE1 7AB England to 1st Floor, 91 - 94 Lower Marsh London SE1 7AB on 14 March 2022
27 Jan 2022 PSC02 Notification of Arc Bidco Limited as a person with significant control on 20 January 2022
  • ANNOTATION Clarification a second filed PSC02 was registered on 25/07/2022
27 Jan 2022 PSC07 Cessation of Alastair Muir Wood as a person with significant control on 20 January 2022
  • ANNOTATION Clarification a second filed PSC07 was registered on 25/07/2022
27 Jan 2022 PSC07 Cessation of Christian Leblanc Thilsted as a person with significant control on 20 January 2022
  • ANNOTATION Clarification a second filed PSC07 was registered on 25/07/2022
21 Jan 2022 SH01 Statement of capital following an allotment of shares on 20 January 2022
  • GBP 105.15
  • ANNOTATION Clarification a second filed SH01 was registered on 25/07/2022