Advanced company searchLink opens in new window

WOODESON DRURY LIMITED

Company number 03560656

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2024 AD01 Registered office address changed from Haddenham Business Centre Thame Road Haddenham Aylesbury Bucks HP17 8BY England to Grays House 4 Burns Close Long Crendon Aylesbury Bucks HP18 9BX on 26 April 2024
09 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
16 Jun 2023 CS01 Confirmation statement made on 7 May 2023 with updates
16 Jun 2023 AD01 Registered office address changed from Haddenham Business Centre Chiltern House Thame Road Haddenham Bucks HP17 8BY England to Haddenham Business Centre Thame Road Haddenham Aylesbury Bucks HP17 8BY on 16 June 2023
28 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
20 Jun 2022 AD01 Registered office address changed from The Square the Square Long Crendon Aylesbury Bucks HP18 9AA England to Haddenham Business Centre Chiltern House Thame Road Haddenham Bucks HP17 8BY on 20 June 2022
10 Jun 2022 CS01 Confirmation statement made on 7 May 2022 with updates
28 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
22 Jun 2021 SH06 Cancellation of shares. Statement of capital on 28 April 2021
  • GBP 53
14 Jun 2021 AP03 Appointment of Mrs Jennifer Susan Pullen as a secretary on 3 June 2021
14 Jun 2021 TM01 Termination of appointment of Adrian Charles Cooper as a director on 31 March 2021
14 Jun 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
14 Jun 2021 PSC07 Cessation of Adrian Charles Cooper as a person with significant control on 31 March 2021
03 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
30 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
08 Sep 2020 AD03 Register(s) moved to registered inspection location !a the Square the Square Long Crendon Aylesbury HP18 9AA
08 Sep 2020 AD02 Register inspection address has been changed to !a the Square the Square Long Crendon Aylesbury HP18 9AA
07 Sep 2020 AD01 Registered office address changed from The Mews 20 Amersham Hill High Wycombe Bucks HP13 6NZ to The Square the Square Long Crendon Aylesbury Bucks HP18 9AA on 7 September 2020
18 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
18 May 2020 CH01 Director's details changed for Mr Graham Kevin Pullen on 1 March 2020
02 Oct 2019 CH01 Director's details changed for Mr Graham Kevin Pullen on 10 October 2018
30 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
07 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
01 May 2019 PSC04 Change of details for Mr Graham Kevin Pullen as a person with significant control on 10 October 2018
22 Oct 2018 AA Total exemption full accounts made up to 30 April 2018