WOODSTON BUSINESS CENTRE LIMITED: Filings
Overview
| Company Name | WOODSTON BUSINESS CENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08588293 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for WOODSTON BUSINESS CENTRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Notification of S.E.H Properties Limited as a person with significant control on Jul 15, 2024 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jul 20, 2024 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2019 with updates | 6 pages | CS01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ to Unit 4 Woodston Business Centre Shrewsbury Avenue Peterborough PE2 7EF on Dec 13, 2018 | 1 pages | AD01 | ||||||||||
Notification of Ray and Paul Carpets Limited as a person with significant control on Nov 30, 2018 | 2 pages | PSC02 | ||||||||||
Notification of Carter Engineering Supplies Ltd as a person with significant control on Nov 30, 2018 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Mark John Shaw as a director on Nov 30, 2018 | 2 pages | AP01 | ||||||||||
Cessation of Constantine Land Limited as a person with significant control on Nov 30, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Nigel Kenrick Grosvenor Prescot as a director on Nov 30, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dominic Lovett Akers-Douglas as a director on Nov 30, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0