AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 17th, April 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Mar 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed woodright furniture LTDcertificate issued on 13/03/23
filed on: 13th, March 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC01 |
Notification of a person with significant control Wed, 1st Mar 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Mar 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 9th Mar 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Sep 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Sep 2021
filed on: 12th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 14 Cranborne Chase Ipswich IP4 3EQ England on Fri, 11th Jun 2021 to 1 Roman Road Birstall Leicester LE4 4BB
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Sep 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Sep 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Sep 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Oldfield & Co Basepoint Business Centre 377 - 399 London Road Camberley GU15 3HL England on Fri, 31st Aug 2018 to 14 Cranborne Chase Ipswich IP4 3EQ
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Basepoint Business Centres, 377-399 London Road Camberley GU15 3HL England on Thu, 14th Sep 2017 to C/O Oldfield & Co Basepoint Business Centre 377 - 399 London Road Camberley GU15 3HL
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Oldfield & Co, 272 Field End Road Eastcote Middlesex HA4 9NA on Mon, 4th Sep 2017 to Basepoint Business Centres, 377-399 London Road Camberley GU15 3HL
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 4th Sep 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 28th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Sep 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Dec 2015
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Sep 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 25th Nov 2015: 100.00 GBP
capital
|
|
AP01 |
On Fri, 4th Sep 2015 new director was appointed.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 29th Aug 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Fri, 28th Aug 2015 new director was appointed.
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 28th Aug 2015
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 28th Aug 2015
filed on: 18th, September 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 10th Jul 2015 director's details were changed
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Mar 2015 director's details were changed
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2014
| incorporation
|
Free Download
(7 pages)
|