Advanced company searchLink opens in new window

WOODBERRY ENTERPRISES LIMITED

Company number 09784011

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2022 SH01 Statement of capital following an allotment of shares on 25 May 2022
  • GBP 30
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-09
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