R WOODFALL (SYDENHAM) LIMITED

67 Westow Street Upper Norwood, London, SE19 3RW, England
StatusACTIVE
Company No.04051530
CategoryPrivate Limited Company
Incorporated11 Aug 2000
Age23 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

R WOODFALL (SYDENHAM) LIMITED is an active private limited company with number 04051530. It was incorporated 23 years, 8 months, 18 days ago, on 11 August 2000. The company address is 67 Westow Street Upper Norwood, London, SE19 3RW, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-27

Officer name: Mr Benjamin Michael Ernst Fried

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-27

Officer name: Mrs Ann Susan Fried

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Louis Ernst Fried

Appointment date: 2023-11-27

Documents

View document PDF

Change to a person with significant control without name date

Date: 29 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2020

Action Date: 26 May 2020

Category: Address

Type: AD01

Old address: 11 King Street King's Lynn PE30 1ET England

Change date: 2020-05-26

New address: 67 Westow Street Upper Norwood London SE19 3RW

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Address

Type: AD01

New address: 11 King Street King's Lynn PE30 1ET

Change date: 2019-07-10

Old address: Jubilee House Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040515300003

Charge creation date: 2017-12-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2016

Action Date: 09 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-09

Charge number: 040515300002

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-01

Capital : 1,171,895 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2015

Action Date: 14 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040515300001

Charge creation date: 2015-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Address

Type: AD01

New address: Jubilee House Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH

Change date: 2015-04-02

Old address: Regina House 124 Finchley Road London NW3 5JS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 11 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 11 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 11 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-11

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2011

Action Date: 18 Jul 2011

Category: Address

Type: AD01

Old address: Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX

Change date: 2011-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 11 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-11

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 11 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joram Jacques Fried

Change date: 2010-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 22/09/2009 from 6 sydenham road london SE26 5QW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 08/08/2008 from pippins swissland hill, dormans park east grinstead west sussex RH19 2NH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 21 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 21/08/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP

Documents

View document PDF

Incorporation company

Date: 11 Aug 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARC EXPERT PSYCHIATRY WITNESSES LIMITED

55 MAIN STREET,LOUGHBOROUGH,LE12 6PF

Number:08516051
Status:ACTIVE
Category:Private Limited Company

CHARTERHOUSE PECOVER LIMITED

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:03235500
Status:LIQUIDATION
Category:Private Limited Company

CYRENIANS CYMRU CYF

45 HIGH STREET,HAVERFORDWEST,SA61 2BP

Number:01171209
Status:LIQUIDATION
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DANDILYE LIMITED

114 HAMLET COURT ROAD,ESSEX,SS0 7LP

Number:10742663
Status:ACTIVE
Category:Private Limited Company

EXMOOR PHOTOGRAPHY LTD

86 MARSHFIELD ROAD,MINEHEAD,TA24 6AJ

Number:08063884
Status:ACTIVE
Category:Private Limited Company

PAUL SHELLEY PLUMBING & HEATING LTD

MARKET HOUSE,HARLESTON,IP20 9BB

Number:08007566
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source