AD01 |
Registered office address changed from 6 Rose Hill Lickey Birmingham B45 8RR England to Rose Park St. Minver Wadebridge PL27 6PQ on October 31, 2023
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control May 6, 2020
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2019
filed on: 7th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2018
filed on: 22nd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 22, 2018 director's details were changed
filed on: 22nd, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2017
filed on: 17th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 7, 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 6 Rose Hill Lickey Birmingham B45 8RR on August 15, 2016
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on June 23, 2016
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On June 6, 2016 director's details were changed
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 36 Plymouth Road Barnt Green Birmingham West Midlands B45 8JD to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on June 2, 2016
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 11, 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to September 11, 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 11, 2014: 102.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on May 28, 2014. Old Address: 36 Plymouth Road Barnt Green Worcestershire B45 8JD United Kingdom
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
CH01 |
On May 28, 2014 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed woodbury support LTDcertificate issued on 10/10/13
filed on: 10th, October 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on October 9, 2013 to change company name
change of name
|
|
AR01 |
Annual return made up to September 11, 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 11, 2013: 102.00 GBP
capital
|
|
SH01 |
Capital declared on July 3, 2013: 102.00 GBP
filed on: 19th, July 2013
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 3, 2013: 102.00 GBP
filed on: 19th, July 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, July 2013
| resolution
|
Free Download
(41 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2012
| incorporation
|
Free Download
(7 pages)
|