Advanced company searchLink opens in new window

WOODLAND CASTLE LIMITED

Company number 05882846

Filter by category

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)
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
14 Jul 2022 PSC04 Change of details for Mr. Basil Thomas Hollington as a person with significant control on 13 July 2022
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
22 Mar 2021 AA Micro company accounts made up to 31 March 2020
14 Oct 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
15 Jul 2019 CH01 Director's details changed for Mr. Basil Thomas Hollington on 15 July 2019
15 Jul 2019 CH03 Secretary's details changed for Mr. Basil Thomas Hollington on 15 July 2019
15 Jul 2019 PSC04 Change of details for Mr. Basil Thomas Hollington as a person with significant control on 3 July 2019
14 Mar 2019 AA Micro company accounts made up to 31 March 2018
15 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
22 May 2018 TM01 Termination of appointment of Helen Victoria Norris as a director on 18 May 2018
22 May 2018 TM01 Termination of appointment of Joanne Lynda Barlow as a director on 18 May 2018
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Sep 2017 CS01 Confirmation statement made on 20 July 2017 with updates
11 Sep 2017 AD01 Registered office address changed from Baverstocks Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 11 September 2017
11 Sep 2017 TM01 Termination of appointment of David Howard Malyon as a director on 22 November 2016
11 Sep 2017 PSC07 Cessation of David Howard Malyon as a person with significant control on 22 November 2016
08 Feb 2017 AP01 Appointment of Joanne Lynda Barlow as a director on 1 February 2017
08 Feb 2017 AP01 Appointment of Helen Victoria Norris as a director on 1 February 2017