WOODFORD HOLDINGS LIMITED

03901376
50 FISHERS LANE ORWELL ROYSTON HERTFORDSHIRE SG8 5QX

Documents

Documents
Date Category Description Pages
05 Feb 2024 resolution Resolution 2 Buy now
02 Feb 2024 incorporation Memorandum Articles 43 Buy now
01 Feb 2024 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
31 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jan 2024 capital Return of Allotment of shares 7 Buy now
30 Jan 2024 capital Notice of particulars of variation of rights attached to shares 5 Buy now
30 Jan 2024 capital Notice of name or other designation of class of shares 2 Buy now
30 Jan 2024 capital Statement of capital (Section 108) 5 Buy now
30 Jan 2024 resolution Resolution 2 Buy now
30 Jan 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
30 Jan 2024 insolvency Solvency Statement dated 30/01/24 2 Buy now
22 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Dec 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Nov 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 7 Buy now
28 Sep 2023 accounts Annual Accounts 71 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Jan 2023 capital Notice of cancellation of shares 7 Buy now
03 Jan 2023 capital Return of purchase of own shares 4 Buy now
16 Dec 2022 capital Statement of capital (Section 108) 6 Buy now
16 Dec 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
16 Dec 2022 insolvency Solvency Statement dated 06/12/22 2 Buy now
16 Dec 2022 resolution Resolution 3 Buy now
26 Sep 2022 accounts Annual Accounts 49 Buy now
29 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Mar 2022 officers Change of particulars for director (Mr David Christopher Neville) 2 Buy now
02 Mar 2022 officers Change of particulars for director (Mr Mark Richard Neville) 2 Buy now
02 Mar 2022 officers Change of particulars for director (Mr James Robert Neville) 2 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 officers Change of particulars for director (Mr William Struan Mcbride) 2 Buy now
29 Sep 2021 accounts Annual Accounts 47 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Dec 2020 accounts Annual Accounts 44 Buy now
09 Jul 2020 incorporation Memorandum Articles 48 Buy now
09 Jul 2020 resolution Resolution 2 Buy now
09 Jul 2020 capital Notice of name or other designation of class of shares 2 Buy now
09 Jul 2020 capital Notice of name or other designation of class of shares 2 Buy now
09 Jul 2020 capital Notice of particulars of variation of rights attached to shares 3 Buy now
05 Mar 2020 capital Return of purchase of own shares 3 Buy now
28 Feb 2020 capital Notice of cancellation of shares 7 Buy now
13 Feb 2020 capital Notice of name or other designation of class of shares 2 Buy now
13 Feb 2020 capital Notice of particulars of variation of rights attached to shares 4 Buy now
10 Feb 2020 resolution Resolution 53 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 42 Buy now
24 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2018 accounts Annual Accounts 41 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Dec 2017 capital Return of purchase of own shares 3 Buy now
13 Nov 2017 capital Return of Allotment of shares 5 Buy now
13 Nov 2017 capital Notice of cancellation of shares 5 Buy now
02 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 2 Buy now
02 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 2 Buy now
02 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 2 Buy now
01 Nov 2017 resolution Resolution 47 Buy now
01 Nov 2017 resolution Resolution 1 Buy now
02 Oct 2017 accounts Annual Accounts 41 Buy now
20 Jun 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
20 Jun 2017 capital Statement of capital (Section 108) 5 Buy now
20 Jun 2017 insolvency Solvency Statement dated 05/06/17 2 Buy now
20 Jun 2017 resolution Resolution 3 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 12 Buy now
09 Oct 2016 accounts Annual Accounts 43 Buy now
18 Mar 2016 officers Appointment of director (Mr William Struan Mcbride) 2 Buy now
11 Jan 2016 annual-return Annual Return 6 Buy now
14 Oct 2015 accounts Annual Accounts 37 Buy now
24 Dec 2014 annual-return Annual Return 9 Buy now
01 Dec 2014 accounts Annual Accounts 37 Buy now
06 Oct 2014 mortgage Statement of satisfaction of a charge 2 Buy now
01 Oct 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Jan 2014 annual-return Annual Return 9 Buy now
10 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
27 Nov 2013 accounts Annual Accounts 36 Buy now
10 Jan 2013 annual-return Annual Return 6 Buy now
09 Jan 2013 officers Termination of appointment of director (Christopher Neville) 1 Buy now
30 Nov 2012 accounts Annual Accounts 34 Buy now
05 Jan 2012 annual-return Annual Return 6 Buy now
29 Nov 2011 accounts Annual Accounts 36 Buy now
16 Jun 2011 officers Termination of appointment of secretary (Philip Pearson) 1 Buy now
16 Jun 2011 officers Appointment of secretary (Mr Adrian John Peter Wilson) 1 Buy now
05 Jan 2011 annual-return Annual Return 6 Buy now
10 Sep 2010 officers Termination of appointment of director (William Pencharz) 1 Buy now
10 Aug 2010 accounts Annual Accounts 33 Buy now
25 Jan 2010 annual-return Annual Return 8 Buy now
22 Jan 2010 officers Change of particulars for director (David Christopher Neville) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Patricia Jane Neville) 2 Buy now
22 Jan 2010 officers Change of particulars for director (James Robert Neville) 2 Buy now
22 Jan 2010 officers Change of particulars for secretary (Philip David Pearson) 1 Buy now
22 Jan 2010 officers Change of particulars for director (Mr Christopher John Neville) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Mark Richard Neville) 2 Buy now
03 Jan 2010 accounts Annual Accounts 30 Buy now
29 Dec 2008 annual-return Return made up to 23/12/08; full list of members 7 Buy now
23 Dec 2008 accounts Amended Accounts 31 Buy now
19 Nov 2008 accounts Annual Accounts 19 Buy now
03 Jan 2008 annual-return Return made up to 23/12/07; full list of members 4 Buy now
03 Jan 2008 officers Director's particulars changed 1 Buy now
03 Jan 2008 officers Director's particulars changed 1 Buy now