Birmingham
B18 6HN
Director Name | Mr Stuart David Wood |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House Crossbrook Street Cheshunt Waltham Cross EN8 8JR |
Director Name | Mr Paul Wood |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House Crossbrook Street Cheshunt Waltham Cross EN8 8JR |
Registered Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
28 February 2024 | Registered office address changed from Springfield House Crossbrook Street Cheshunt Waltham Cross EN8 8JR United Kingdom to Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 28 February 2024 (1 page) |
---|---|
8 February 2024 | Termination of appointment of Paul Wood as a director on 7 February 2024 (1 page) |
6 February 2024 | Termination of appointment of Stuart David Wood as a director on 1 January 2024 (1 page) |
4 January 2024 | Appointment of Mr James David Coldicott as a director on 1 January 2024 (2 pages) |
4 January 2024 | Company name changed woodshires corporate ins LIMITED\certificate issued on 04/01/24
|
17 October 2023 | Confirmation statement made on 5 October 2023 with updates (4 pages) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
10 October 2022 | Confirmation statement made on 5 October 2022 with updates (4 pages) |
30 June 2022 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
12 January 2022 | Company name changed woodshires property solutions LIMITED\certificate issued on 12/01/22
|
18 October 2021 | Confirmation statement made on 5 October 2021 with updates (4 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
31 October 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
28 October 2020 | Previous accounting period shortened from 31 October 2020 to 30 September 2020 (1 page) |
6 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
8 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
5 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
16 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
6 October 2017 | Incorporation Statement of capital on 2017-10-06
|
6 October 2017 | Incorporation Statement of capital on 2017-10-06
|