MR01 |
Registration of charge 075667950026, created on March 18, 2024
filed on: 25th, March 2024
| mortgage
|
Free Download
(31 pages)
|
AA |
Full accounts data made up to May 31, 2023
filed on: 6th, January 2024
| accounts
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 075667950025, created on November 9, 2023
filed on: 13th, November 2023
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 075667950024, created on August 3, 2023
filed on: 3rd, August 2023
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 075667950023, created on May 19, 2023
filed on: 22nd, May 2023
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 075667950022, created on March 31, 2023
filed on: 31st, March 2023
| mortgage
|
Free Download
(31 pages)
|
AA |
Full accounts data made up to May 31, 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 5th, May 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, May 2022
| incorporation
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 075667950021, created on April 29, 2022
filed on: 4th, May 2022
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 075667950020, created on April 29, 2022
filed on: 4th, May 2022
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 075667950019, created on April 29, 2022
filed on: 4th, May 2022
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 075667950018, created on April 29, 2022
filed on: 4th, May 2022
| mortgage
|
Free Download
(35 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, April 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, April 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to May 31, 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 5 Midland Way Barlborough Chesterfield S43 4XA. Change occurred on January 13, 2022. Company's previous address: 2 Midland Court Barlborough Chesterfield Derbyshire S43 4UL England.
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, September 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, June 2021
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 30, 2021
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On March 22, 2021 new director was appointed.
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 075667950017, created on December 18, 2020
filed on: 4th, January 2021
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 075667950016, created on December 18, 2020
filed on: 31st, December 2020
| mortgage
|
Free Download
(40 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, November 2020
| mortgage
|
Free Download
(1 page)
|
AP01 |
On October 8, 2020 new director was appointed.
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 2, 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 2, 2020 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 075667950015, created on April 15, 2020
filed on: 16th, April 2020
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 075667950014, created on April 15, 2020
filed on: 16th, April 2020
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 075667950013, created on April 15, 2020
filed on: 16th, April 2020
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 075667950012, created on January 22, 2020
filed on: 28th, January 2020
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 075667950011, created on December 18, 2019
filed on: 20th, December 2019
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 075667950010, created on December 18, 2019
filed on: 20th, December 2019
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 075667950009, created on November 19, 2019
filed on: 20th, November 2019
| mortgage
|
Free Download
(53 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, August 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, August 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 075667950008, created on March 13, 2019
filed on: 15th, March 2019
| mortgage
|
Free Download
(48 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
On November 21, 2018 new director was appointed.
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 21, 2018
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, August 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, August 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, August 2018
| mortgage
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on February 2, 2018 - 50.00 GBP
filed on: 27th, June 2018
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 27th, June 2018
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2018 to May 31, 2018
filed on: 31st, May 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On February 15, 2018 new director was appointed.
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 15, 2018 new director was appointed.
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 2, 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075667950007, created on November 6, 2017
filed on: 7th, November 2017
| mortgage
|
Free Download
(47 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, October 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, August 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 075667950006, created on July 17, 2017
filed on: 18th, July 2017
| mortgage
|
Free Download
(30 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Midland Court Barlborough Chesterfield Derbyshire S43 4UL. Change occurred on November 16, 2016. Company's previous address: 2 Barlborough Links, Midland Court Barlborough Chesterfield Derbyshire S43 4UL.
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075667950004, created on May 13, 2016
filed on: 13th, May 2016
| mortgage
|
Free Download
(54 pages)
|
MR01 |
Registration of charge 075667950005, created on May 13, 2016
filed on: 13th, May 2016
| mortgage
|
Free Download
(31 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, May 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 075667950003, created on April 25, 2016
filed on: 25th, April 2016
| mortgage
|
Free Download
(30 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 17, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 075667950002, created on June 25, 2015
filed on: 3rd, July 2015
| mortgage
|
Free Download
(38 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 18, 2015: 100.00 GBP
capital
|
|
CH01 |
On March 16, 2015 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 16, 2015 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 12, 2014. Old Address: Unit 5D Devonshire Ind Hamlet Station Road Chesterfield S43 1JJ
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 20, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 14th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2013
filed on: 28th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to March 31, 2012 (was August 31, 2012).
filed on: 14th, December 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, August 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2012
filed on: 16th, March 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed woodaw homes LIMITEDcertificate issued on 17/03/11
filed on: 17th, March 2011
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2011
| incorporation
|
Free Download
(23 pages)
|