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)
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
21 Jan 2022 AD01 Registered office address changed from Westhanger Court Westbrook Road Godalming GU7 2QH United Kingdom to PO Box SE1 7AB 1st Floor 91 - 94 Lower Marsh London SE1 7AB on 21 January 2022
16 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 26 September 2019
16 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 26 September 2020
04 Nov 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
03 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 26 September 2020
13 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
07 Nov 2020 CS01 26/09/20 Statement of Capital gbp 101.08
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 03/11/21
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 16/11/21
04 Nov 2020 CH03 Secretary's details changed for Mr Robert Wigginton on 30 September 2020
08 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
29 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16/11/2021.
06 Feb 2019 AP03 Appointment of Mr Robert Wigginton as a secretary on 21 November 2018
05 Feb 2019 SH02 Sub-division of shares on 29 September 2018
07 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 29/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2018 PSC01 Notification of Christian Leblanc Thilsted as a person with significant control on 28 September 2018
05 Nov 2018 PSC04 Change of details for Mr Alastair Muir Wood as a person with significant control on 28 September 2018
02 Nov 2018 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 100.00
02 Nov 2018 SH08 Change of share class name or designation
02 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision/documents 29/09/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association