- Company Overview for WOOD THILSTED LIMITED (11592588)
- Filing history for WOOD THILSTED LIMITED (11592588)
- People for WOOD THILSTED LIMITED (11592588)
- Charges for WOOD THILSTED LIMITED (11592588)
- Registers for WOOD THILSTED LIMITED (11592588)
- More for WOOD THILSTED LIMITED (11592588)
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
|
|
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
|
|
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
|
|
27 Jan 2022 | PSC07 |
Cessation of Alastair Muir Wood as a person with significant control on 20 January 2022
|
|
27 Jan 2022 | PSC07 |
Cessation of Christian Leblanc Thilsted as a person with significant control on 20 January 2022
|
|
21 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 20 January 2022
|