FOUR WOODS LIMITED
Status | ACTIVE |
Company No. | 05130614 |
Category | Private Limited Company |
Incorporated | 18 May 2004 |
Age | 20 years, 2 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
FOUR WOODS LIMITED is an active private limited company with number 05130614. It was incorporated 20 years, 2 months, 14 days ago, on 18 May 2004. The company address is Unit E Bolingbrook Road Fusion Way Unit E Bolingbrook Road Fusion Way, Louth, LN11 0WA, Lincolnshire.
Company Fillings
Confirmation statement with no updates
Date: 03 Jun 2024
Action Date: 02 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-02
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 08 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2022
Action Date: 02 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-02
Documents
Confirmation statement with updates
Date: 18 May 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Change to a person with significant control
Date: 28 Apr 2022
Action Date: 28 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-28
Psc name: Mr Simon Woods
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Termination secretary company with name termination date
Date: 20 May 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kimberley Woods
Termination date: 2021-05-20
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Accounts with accounts type unaudited abridged
Date: 10 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type unaudited abridged
Date: 01 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 05 Jun 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person secretary company with name date
Date: 31 Oct 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Kimberley Woods
Appointment date: 2016-10-21
Documents
Termination secretary company with name termination date
Date: 31 Oct 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Francene Marie Woods
Termination date: 2016-10-21
Documents
Termination director company with name termination date
Date: 26 Oct 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francene Marie Woods
Termination date: 2016-10-21
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Move registers to registered office company with new address
Date: 07 Jun 2016
Category: Address
Type: AD04
New address: Unit E Bolingbrook Road Fusion Way Fairfield Ind Est Louth Lincolnshire LN11 0WA
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Change sail address company with old address
Date: 06 Jun 2014
Category: Address
Type: AD02
Old address: Unit 6 25 Nottingham Road Fairfield Ind Est Louth Lincolnshire LN11 0WB England
Documents
Change registered office address company with date old address
Date: 16 Sep 2013
Action Date: 16 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-16
Old address: Unit 6 25 Nottingham Road Fairfield Industrial Estate Louth Lincolnshire LN11 0WB United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Change sail address company with old address
Date: 01 Jul 2013
Category: Address
Type: AD02
Old address: Holly House Watery Lane Goulceby Louth Lincolnshire LN11 9UR United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change person director company with change date
Date: 27 Jun 2012
Action Date: 26 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-26
Officer name: Simon Paul Woods
Documents
Change person director company with change date
Date: 27 Jun 2012
Action Date: 26 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-26
Officer name: Francene Marie Woods
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Change person secretary company with change date
Date: 25 Jun 2012
Action Date: 19 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-05-19
Officer name: Francene Marie Woods
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Change registered office address company with date old address
Date: 07 Jun 2011
Action Date: 07 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-07
Old address: Unit 6 25 Nottingham Road Fairfield Industrial Estate Louth Lincolnshire LN11 0WB United Kingdom
Documents
Change registered office address company with date old address
Date: 07 Jun 2011
Action Date: 07 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-07
Old address: Unit 13-14 the Old Beam Station Humberston Road Tetney Grimsby Lincolnshire DN36 5PE
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Move registers to sail company
Date: 08 Jun 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 18 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-18
Officer name: Francene Marie Woods
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 18 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-18
Officer name: Simon Paul Woods
Documents
Change person secretary company with change date
Date: 08 Jun 2010
Action Date: 18 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-18
Officer name: Francene Marie Woods
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Legacy
Date: 22 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / simon woods / 28/02/2009
Documents
Legacy
Date: 22 May 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / francene woods / 28/02/2009
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 06 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 06/08/2008 from the barn cottage thoresby road tetney grimsby lincolnshire DN36 5JR
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 13 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/05; full list of members
Documents
Legacy
Date: 05 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/05 to 30/04/05
Documents
Legacy
Date: 31 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 18/05/04--------- £ si 3@1=3 £ ic 1/4
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 21/06/04 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Some Companies
228 WATERLOO STREET, BOLTON,BOLTON,BL1 8HU
Number: | 10703273 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
14 LINTON COURT,ROMFORD,RM1 4PA
Number: | 11355152 |
Status: | ACTIVE |
Category: | Private Limited Company |
HASAWA TRAINING AND SURVEYING LTD
15A HALL GATE,DONCASTER,DN1 3NA
Number: | 11829021 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 93, 5 LIBERTY SQUARE LIBERTY SQUARE,WEST MALLING,ME19 4AU
Number: | 03541472 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CLARENCE PARADE,CHELTENHAM,GL50 3NY
Number: | 08602007 |
Status: | ACTIVE |
Category: | Private Limited Company |
MW PROJECT MANAGEMENT & PROPERTY SERVICES LIMITED
63 BATH ROAD,BRISTOL,BS31 1SL
Number: | 07477832 |
Status: | ACTIVE |
Category: | Private Limited Company |