CAP-SS |
Solvency Statement dated 16/01/25
filed on: 20th, January 2025
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 20th, January 2025
| resolution
|
Free Download
(1 page)
|
SH19 |
Capital declared on Mon, 20th Jan 2025: 80000.00 GBP
filed on: 20th, January 2025
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 20th, January 2025
| capital
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, September 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2024
filed on: 22nd, August 2024
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Apr 2024
filed on: 21st, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed woodsford trade finance LIMITEDcertificate issued on 04/01/24
filed on: 4th, January 2024
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Fri, 22nd Dec 2023 - the day director's appointment was terminated
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Apr 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Apr 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Apr 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Mar 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Apr 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Mar 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(17 pages)
|
TM01 |
Sat, 17th Aug 2019 - the day director's appointment was terminated
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 18th Apr 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Mar 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(14 pages)
|
TM01 |
Fri, 20th Jul 2018 - the day director's appointment was terminated
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 18th Apr 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 11th Apr 2018. New Address: 8 Bloomsbury Street London WC1B 3SR. Previous address: Monmouth House 87-93 Westbourne Grove London W2 4UL United Kingdom
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101329740001, created on Fri, 16th Mar 2018
filed on: 19th, March 2018
| mortgage
|
Free Download
(35 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 7th, March 2018
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, March 2018
| incorporation
|
Free Download
(23 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 12th, September 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Apr 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed woodsford trade and invoice finance LTDcertificate issued on 22/02/17
filed on: 22nd, February 2017
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
SH01 |
Capital declared on Fri, 4th Nov 2016: 100000.00 GBP
filed on: 25th, November 2016
| capital
|
Free Download
(8 pages)
|
AP01 |
On Fri, 5th Aug 2016 new director was appointed.
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Apr 2017 to Fri, 31st Mar 2017
filed on: 22nd, July 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jul 2016 new director was appointed.
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Jul 2016 new director was appointed.
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 21st Jun 2016
filed on: 21st, June 2016
| resolution
|
Free Download
(3 pages)
|
AP01 |
On Mon, 20th Jun 2016 new director was appointed.
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 20th Jun 2016 new director was appointed.
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2016
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|