Advanced company searchLink opens in new window

WOODCOTE BUSINESS CONSULTANCY LIMITED

Company number 14050519

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)
25 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with updates
25 Apr 2024 PSC01 Notification of Stuart Roy Mcintosh as a person with significant control on 25 March 2024
25 Apr 2024 PSC04 Change of details for Mrs Claire Anne Mcintosh as a person with significant control on 25 March 2024
16 Apr 2024 MA Memorandum and Articles of Association
05 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2024 SH10 Particulars of variation of rights attached to shares
05 Apr 2024 SH08 Change of share class name or designation
30 Mar 2024 SH01 Statement of capital following an allotment of shares on 25 March 2024
  • GBP 4
20 Feb 2024 AP01 Appointment of Mr Stuart Roy Mcintosh as a director on 20 February 2024
18 Dec 2023 AA Micro company accounts made up to 30 April 2023
13 Oct 2023 AD01 Registered office address changed from 55 55 Tally Ho Road Ashford TN26 1HL England to 55 Tally Ho Road Ashford Kent TN26 1HL on 13 October 2023
13 Oct 2023 AD01 Registered office address changed from 3 - 4 Bower Terrace Maidstone ME16 8RY England to 55 55 Tally Ho Road Ashford TN26 1HL on 13 October 2023
16 May 2023 AP03 Appointment of Mr Stuart Roy Mcintosh as a secretary on 15 May 2023
16 May 2023 AD01 Registered office address changed from 55 Tally Ho Road Stubbs Cross Ashford TN26 1HL England to 3 - 4 Bower Terrace Maidstone ME16 8RY on 16 May 2023
11 May 2023 CS01 Confirmation statement made on 16 April 2023 with updates
11 May 2023 PSC07 Cessation of Stuart Roy Mcintosh as a person with significant control on 29 March 2023
29 Mar 2023 PSC01 Notification of Claire Anne Mcintosh as a person with significant control on 16 February 2023
29 Mar 2023 TM01 Termination of appointment of Stuart Roy Mcintosh as a director on 29 March 2023
17 Feb 2023 AP01 Appointment of Mrs Claire Anne Mcintosh as a director on 16 February 2023
17 Apr 2022 NEWINC Incorporation
Statement of capital on 2022-04-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted