P WOODS CONSTRUCTION LTD

Unit 4 Chettisham Garage Unit 4 Chettisham Garage, Ely, CB6 1SA, Cambridgeshire, United Kingdom
StatusACTIVE
Company No.06608540
CategoryPrivate Limited Company
Incorporated02 Jun 2008
Age15 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

P WOODS CONSTRUCTION LTD is an active private limited company with number 06608540. It was incorporated 15 years, 11 months, 19 days ago, on 02 June 2008. The company address is Unit 4 Chettisham Garage Unit 4 Chettisham Garage, Ely, CB6 1SA, Cambridgeshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2023

Action Date: 12 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Melanie Dawn Woods

Change date: 2023-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2022

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-26

Officer name: Mr Ryan Donald Woods

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2022

Action Date: 24 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Melanie Dawn Woods

Change date: 2020-10-24

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2022

Action Date: 02 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip James Woods

Change date: 2022-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Jul 2021

Category: Address

Type: AD03

New address: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ

Documents

View document PDF

Change sail address company with new address

Date: 12 Jul 2021

Category: Address

Type: AD02

New address: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Address

Type: AD01

Old address: 6 High Street Ely Cambs CB7 4JU United Kingdom

New address: Unit 4 Chettisham Garage Lynn Road Ely Cambridgeshire CB6 1SA

Change date: 2021-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Donald Woods

Appointment date: 2019-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Miss Melanie Dawn Woods

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-01

Officer name: Mrs Debbie Lynne Woods

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2016

Action Date: 17 May 2016

Category: Address

Type: AD01

Change date: 2016-05-17

Old address: Richmond House Broad Street Ely Cambs CB7 4AH

New address: 6 High Street Ely Cambs CB7 4JU

Documents

View document PDF

Change person director company with change date

Date: 17 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-12

Officer name: Mr Philip James Woods

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2014

Action Date: 01 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-01

Capital : 120 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2013

Action Date: 28 Jun 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip James Woods

Change date: 2010-06-01

Documents

View document PDF

Resolution

Date: 16 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 16 Apr 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/09; full list of members

Documents

View document PDF

Incorporation company

Date: 02 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESSINGTON SPORTS COMMUNITY INTEREST COMPANY

3 SIMMONS CLOSE,CHESSINGTON,KT9 2GP

Number:11284201
Status:ACTIVE
Category:Community Interest Company

H.E. HILL & SON LIMITED

1,3 & 5., HEYBRIDGE STREET,,MALDON,,CM9 7NB

Number:00595326
Status:ACTIVE
Category:Private Limited Company

JUN FU XIANG LIMITED

SUITE 3, 4TH FLOOR, QUEENS GATE,BIRMINGHAM,B1 1LX

Number:11894820
Status:ACTIVE
Category:Private Limited Company

LONDON GYNAECOLOGY LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:07460151
Status:ACTIVE
Category:Private Limited Company

MOKSHALA YOGA LIMITED

ARNOLD HOUSE,BRADING,PO36 0DT

Number:10757245
Status:ACTIVE
Category:Private Limited Company

THE LANE BAKERY LTD

GPG HOUSE,MILTON KEYNES,MK12 5TW

Number:11191682
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