CS01 |
Confirmation statement with no updates April 24, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 2nd, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 30, 2019 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 22 Fox Close Chipping Norton Oxfordshire OX7 5BY to 8 Brasenose Villas the Green Chipping Norton OX7 5DJ on August 9, 2018
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 24, 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 24, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 24, 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 24, 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 24, 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 6, 2014: 10.00 GBP
capital
|
|
AD01 |
Company moved to new address on September 20, 2013. Old Address: Innovation House John Smith Drive Oxford Business Park South Oxford OX4 2JY England
filed on: 20th, September 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed woollard properties LIMITEDcertificate issued on 09/09/13
filed on: 9th, September 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Company moved to new address on May 22, 2013. Old Address: 22 Fox Close Chipping Norton Oxfordshire OX7 5BY England
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
CH01 |
On March 1, 2013 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 24, 2013 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 9, 2013. Old Address: 74a Asquith Road Oxford Oxfordshire OX4 4RJ United Kingdom
filed on: 9th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 24, 2012 with full list of members
filed on: 4th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 24, 2011 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from April 30, 2010 to September 30, 2010
filed on: 24th, November 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 24, 2010 with full list of members
filed on: 22nd, July 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On December 31, 2009 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 12th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to April 24, 2009
filed on: 24th, April 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2008
| incorporation
|
Free Download
(17 pages)
|