Advanced company searchLink opens in new window

GEORGE WOODS (SW) LIMITED

Company number 07775764

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)
10 May 2024 CS01 Confirmation statement made on 27 April 2024 with updates
03 Apr 2024 CH01 Director's details changed for Ms Sally Caroline Yarwood on 3 April 2024
28 Mar 2024 AA Micro company accounts made up to 27 September 2023
26 Jun 2023 AA Micro company accounts made up to 27 September 2022
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with updates
29 Mar 2023 SH01 Statement of capital following an allotment of shares on 23 February 2023
  • GBP 101.00
29 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: creation of new class of shares / existing share calss remain unchanged / conflicts of interest 20/03/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2023 MA Memorandum and Articles of Association
27 Oct 2022 CS01 Confirmation statement made on 15 September 2022 with updates
09 Jun 2022 AA Micro company accounts made up to 27 September 2021
19 Apr 2022 AP01 Appointment of Miss Abigail Sally Mumford as a director on 6 April 2022
10 Jan 2022 PSC04 Change of details for Mrs Sally Caroline Yarwood as a person with significant control on 6 January 2022
10 Jan 2022 PSC07 Cessation of Sean Cedric Yarwood as a person with significant control on 6 January 2022
10 Jan 2022 TM01 Termination of appointment of Sean Cedric Yarwood as a director on 6 January 2022
29 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
22 Jun 2021 AA Micro company accounts made up to 27 September 2020
06 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2021 CS01 Confirmation statement made on 15 September 2020 with no updates
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2020 AA Micro company accounts made up to 27 September 2019
09 Feb 2020 AD01 Registered office address changed from Unit 4D Yeo Vale Industrial Estate Lapford Crediton Devon EX17 6YQ to Unit a, the Old Ambrosia Works Lapford Crediton EX17 6AE on 9 February 2020
28 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
12 Jul 2019 PSC01 Notification of Sean Cedric Yarwood as a person with significant control on 20 July 2018
12 Jul 2019 AP01 Appointment of Mr Sean Cedric Yarwood as a director on 1 October 2016
27 Jun 2019 AA Micro company accounts made up to 27 September 2018