WOODS AND WATKINS LTD

04664708
PITTMAN WAY FULWOOD PRESTON LANCASHIRE PR2 9ZD

Documents

Documents
Date Category Description Pages
04 May 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
03 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2024 gazette Gazette Notice Compulsory 1 Buy now
06 Dec 2023 accounts Annual Accounts 4 Buy now
17 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2023 accounts Annual Accounts 4 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2021 accounts Annual Accounts 4 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2020 accounts Annual Accounts 4 Buy now
12 Jun 2020 accounts Annual Accounts 4 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2019 accounts Annual Accounts 3 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2018 accounts Annual Accounts 3 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2017 accounts Annual Accounts 3 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Apr 2016 accounts Annual Accounts 3 Buy now
17 Feb 2016 annual-return Annual Return 3 Buy now
09 Jun 2015 officers Termination of appointment of director (Laura Jane Wenk) 1 Buy now
24 Feb 2015 accounts Annual Accounts 3 Buy now
13 Feb 2015 annual-return Annual Return 3 Buy now
14 May 2014 accounts Annual Accounts 3 Buy now
14 Feb 2014 annual-return Annual Return 3 Buy now
22 Feb 2013 accounts Annual Accounts 3 Buy now
20 Feb 2013 annual-return Annual Return 3 Buy now
23 Apr 2012 accounts Annual Accounts 3 Buy now
20 Feb 2012 annual-return Annual Return 3 Buy now
06 Jan 2012 officers Termination of appointment of director (Deborah Woods) 1 Buy now
06 Jan 2012 officers Termination of appointment of director (Craig Lauder) 1 Buy now
16 Feb 2011 accounts Annual Accounts 6 Buy now
15 Feb 2011 annual-return Annual Return 5 Buy now
15 Feb 2011 officers Change of particulars for director (Deborah Maureen Woods) 2 Buy now
15 Feb 2011 officers Change of particulars for director (Mr Craig Campbell Lauder) 2 Buy now
15 Feb 2011 officers Change of particulars for director (Laura Jane Wenk) 2 Buy now
15 Feb 2011 officers Change of particulars for director (Robert Jason Kenworthy) 2 Buy now
21 May 2010 accounts Annual Accounts 13 Buy now
17 Feb 2010 annual-return Annual Return 5 Buy now
23 Sep 2009 auditors Auditors Resignation Company 1 Buy now
11 Sep 2009 officers Director's change of particulars / craig lauder / 16/01/2009 1 Buy now
04 Jun 2009 officers Appointment terminated secretary john houlton 1 Buy now
04 Jun 2009 officers Appointment terminated director john houlton 1 Buy now
26 May 2009 accounts Annual Accounts 6 Buy now
17 Mar 2009 annual-return Return made up to 12/02/09; full list of members 4 Buy now
12 Mar 2009 officers Appointment terminated director geoff woodall 1 Buy now
23 Jun 2008 accounts Annual Accounts 6 Buy now
04 Mar 2008 annual-return Return made up to 12/02/08; full list of members 5 Buy now
28 Feb 2008 officers Director's change of particulars / craig lauder / 01/01/2008 2 Buy now
30 Jul 2007 accounts Annual Accounts 6 Buy now
03 Mar 2007 annual-return Return made up to 12/02/07; full list of members 9 Buy now
20 Jun 2006 officers Director's particulars changed 1 Buy now
20 Jun 2006 officers Director's particulars changed 1 Buy now
24 May 2006 accounts Annual Accounts 6 Buy now
15 Mar 2006 annual-return Return made up to 12/02/06; full list of members 9 Buy now
08 Jun 2005 accounts Annual Accounts 6 Buy now
15 Mar 2005 annual-return Return made up to 12/02/05; no change of members 9 Buy now
27 Sep 2004 resolution Resolution 3 Buy now
22 Sep 2004 mortgage Particulars of mortgage/charge 7 Buy now
05 Aug 2004 accounts Annual Accounts 1 Buy now
05 Aug 2004 accounts Accounting reference date shortened from 29/02/04 to 30/09/03 1 Buy now
23 Apr 2004 capital Ad 12/02/03-12/02/04 £ si 999@1 2 Buy now
11 Mar 2004 annual-return Return made up to 12/02/04; full list of members 9 Buy now
11 Mar 2004 officers New director appointed 1 Buy now
21 Jan 2004 officers New director appointed 2 Buy now
11 Jan 2004 officers New director appointed 1 Buy now
24 Dec 2003 officers New director appointed 2 Buy now
24 Dec 2003 officers New director appointed 1 Buy now
24 Dec 2003 address Registered office changed on 24/12/03 from: c/o horne brooke shenton & co 21 caunce street blackpool lancashire FY1 3LA 1 Buy now
14 Nov 2003 change-of-name Certificate Change Of Name Company 2 Buy now
28 Feb 2003 officers New director appointed 2 Buy now
28 Feb 2003 officers New secretary appointed;new director appointed 2 Buy now
28 Feb 2003 officers Secretary resigned 1 Buy now
28 Feb 2003 officers Director resigned 1 Buy now
12 Feb 2003 incorporation Incorporation Company 18 Buy now