- Company Overview for WOODBERRY ENTERPRISES LIMITED (09784011)
- Filing history for WOODBERRY ENTERPRISES LIMITED (09784011)
- People for WOODBERRY ENTERPRISES LIMITED (09784011)
- More for WOODBERRY ENTERPRISES LIMITED (09784011)
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) |
---|---|---|---|
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 17 September 2023 with updates | |
06 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
26 Jan 2023 | CH01 | Director's details changed for Paul Gerard Phillipson on 26 January 2023 | |
26 Jan 2023 | CH01 | Director's details changed for Mr Jackson Macauley Burton on 26 January 2023 | |
13 Jan 2023 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 16 Rockhaven Park Kembrey Street Swindon Wiltshire SN2 8BB on 13 January 2023 | |
20 Sep 2022 | CS01 | Confirmation statement made on 17 September 2022 with updates | |
28 Jun 2022 | SH10 | Particulars of variation of rights attached to shares | |
06 Jun 2022 | PSC04 | Change of details for Mr Paul Gerard Phillipson as a person with significant control on 25 May 2022 | |
06 Jun 2022 | PSC01 | Notification of Melissa Jane Burton as a person with significant control on 25 May 2022 | |
06 Jun 2022 | PSC01 | Notification of Jackson Macauley Burton as a person with significant control on 25 May 2022 | |
01 Jun 2022 | MA | Memorandum and Articles of Association | |
01 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 25 May 2022
|
|
01 Jun 2022 | SH08 | Change of share class name or designation | |
05 May 2022 | AD01 | Registered office address changed from 16 Rockhaven Kembrey Street Swindon SN2 8BB England to 71-75 Shelton Street London WC2H 9JQ on 5 May 2022 | |
03 May 2022 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 16 Rockhaven Kembrey Street Swindon SN2 8BB on 3 May 2022 | |
27 Feb 2022 | AP01 | Appointment of Miss Melissa Jane Burton as a director on 25 February 2022 | |
19 Feb 2022 | CH01 | Director's details changed for Mr Jackson Macauley Burton on 15 February 2022 | |
19 Feb 2022 | AD01 | Registered office address changed from 4 Bakers Square the Green Fernham Faringdon Oxfordshire SN7 7NT United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 19 February 2022 | |
11 Feb 2022 | CERTNM |
Company name changed pgp and associates consulting LIMITED\certificate issued on 11/02/22
|
|
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
24 Oct 2021 | CH01 | Director's details changed for Mr Paul Gerard Phillipson on 24 October 2021 | |
03 Oct 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates |