Woodham
Surrey
KT15 3PY
Secretary Name | Mrs Chyna Clare Woolfenden |
---|---|
Status | Current |
Appointed | 19 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Finches 420 Woodham Lane Woodham Surrey KT15 3PY |
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 April 2024 (overdue) |
20 June 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
3 April 2023 | Confirmation statement made on 19 March 2023 with updates (5 pages) |
10 March 2023 | Change of details for Mrs Chyna Clare Woolfenden as a person with significant control on 10 March 2023 (2 pages) |
10 March 2023 | Director's details changed for Mr Stephen Mark Woolfenden on 10 March 2023 (2 pages) |
10 March 2023 | Secretary's details changed for Mrs Chyna Clare Woolfenden on 10 March 2023 (1 page) |
10 March 2023 | Change of details for Mr Stephen Mark Woolfenden as a person with significant control on 10 March 2023 (2 pages) |
31 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
1 April 2022 | Confirmation statement made on 19 March 2022 with updates (5 pages) |
27 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
1 April 2021 | Confirmation statement made on 19 March 2021 with updates (5 pages) |
14 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 April 2020 | Confirmation statement made on 19 March 2020 with updates (5 pages) |
6 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 April 2019 | Confirmation statement made on 19 March 2019 with updates (5 pages) |
26 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 April 2018 | Confirmation statement made on 19 March 2018 with updates (5 pages) |
29 August 2017 | Amended total exemption full accounts made up to 31 March 2017 (8 pages) |
29 August 2017 | Amended total exemption full accounts made up to 31 March 2017 (8 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 April 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
1 April 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 June 2016 | Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 14 June 2016 (1 page) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 May 2016 | Registered office address changed from C/O Mason Dunbar, Chester House 1-3 Brixton Road London SW9 6DE England to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from C/O Mason Dunbar, Chester House 1-3 Brixton Road London SW9 6DE England to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 23 May 2016 (1 page) |
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Registered office address changed from C/O: Dunbar & Co 70 South Lambeth Road London SW8 1RL to C/O Mason Dunbar, Chester House 1-3 Brixton Road London SW9 6DE on 24 March 2016 (1 page) |
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Registered office address changed from C/O: Dunbar & Co 70 South Lambeth Road London SW8 1RL to C/O Mason Dunbar, Chester House 1-3 Brixton Road London SW9 6DE on 24 March 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
6 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
19 March 2013 | Incorporation (22 pages) |
19 March 2013 | Incorporation (22 pages) |