WOODWORM OWL LIMITED

1st Floor 49 Peter Street, Manchester, M2 3NG, England
StatusACTIVE
Company No.09301595
CategoryPrivate Limited Company
Incorporated07 Nov 2014
Age9 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

WOODWORM OWL LIMITED is an active private limited company with number 09301595. It was incorporated 9 years, 6 months, 21 days ago, on 07 November 2014. The company address is 1st Floor 49 Peter Street, Manchester, M2 3NG, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA01

New date: 2021-08-31

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Resolution

Date: 09 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-28

New date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-04

Psc name: Natasha Warrington

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joshua Edward Warrington

Change date: 2019-09-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2019

Action Date: 28 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-29

New date: 2018-11-28

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-22

Officer name: Mrs Natasha Warrington

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joshua Edward Warrington

Change date: 2019-07-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joshua Edward Warrington

Change date: 2019-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Address

Type: AD01

Old address: 20 Harvest Close Garforth Leeds LS25 2FB England

New address: 1st Floor 49 Peter Street Manchester M2 3NG

Change date: 2019-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Address

Type: AD01

New address: 20 Harvest Close Garforth Leeds LS25 2FB

Change date: 2019-04-08

Old address: 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 29 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natasha Warrington

Appointment date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 29 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Aug 2016

Action Date: 29 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-29

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Change person director company with change date

Date: 28 May 2015

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-07

Officer name: Mr Joshua Edward

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2015

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Edward

Appointment date: 2014-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2014-11-07

Documents

View document PDF

Incorporation company

Date: 07 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUNDELLS DAYCARE FOR DOGS LTD

9 RIPON DRIVE,WIGAN,WN4 9JA

Number:10735420
Status:ACTIVE
Category:Private Limited Company

DNS CAPITAL LTD

IVY HOUSE,FOULSHAM,NR20 5RU

Number:10173274
Status:ACTIVE
Category:Private Limited Company

GM9 LIMITED

44 GARRICK DRIVE,CARDIFF,CF14 9BG

Number:08440537
Status:ACTIVE
Category:Private Limited Company

INDOSYS LIMITED

30 HAWTHORN LANE,WILMSLOW,SK9 5DG

Number:06079108
Status:ACTIVE
Category:Private Limited Company

MUMBLES 1 LIMITED

MERLIN HOUSE,HUNGERFORD,RG17 0EY

Number:08927383
Status:ACTIVE
Category:Private Limited Company

RFM GROUP LTD

120-124 TOWNGATE,LEYLAND,PR25 2LQ

Number:10887631
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