Advanced company searchLink opens in new window

WOODLEAZE GROUNDWORKS AND CIVIL ENGINEERING LTD

Company number 12130995

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)
15 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
08 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with updates
08 Aug 2023 PSC01 Notification of David Reape as a person with significant control on 30 June 2023
08 Aug 2023 PSC04 Change of details for Tim Hughes as a person with significant control on 30 June 2023
28 Jul 2023 MA Memorandum and Articles of Association
20 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 30/06/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2023 SH10 Particulars of variation of rights attached to shares
19 Jul 2023 SH08 Change of share class name or designation
14 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
15 Feb 2023 AP01 Appointment of Mr David Reape as a director on 1 January 2023
03 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with updates
15 Jun 2022 AD01 Registered office address changed from 10 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP United Kingdom to 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY on 15 June 2022
26 May 2022 PSC01 Notification of Tim Hughes as a person with significant control on 31 March 2022
26 May 2022 PSC07 Cessation of Laura Hughes as a person with significant control on 31 March 2022
12 Apr 2022 TM01 Termination of appointment of Laura Hughes as a director on 1 April 2022
05 Apr 2022 AP01 Appointment of Tim Hughes as a director on 31 March 2022
05 Oct 2021 AA Accounts for a dormant company made up to 31 July 2021
05 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
12 May 2021 AD01 Registered office address changed from 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY England to 10 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP on 12 May 2021
02 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
04 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with updates
31 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-07-31
  • GBP 100