WOODWORM OWL LIMITED
Status | ACTIVE |
Company No. | 09301595 |
Category | Private Limited Company |
Incorporated | 07 Nov 2014 |
Age | 9 years, 6 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
Resolution
Date: 09 Nov 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BLUNDELLS DAYCARE FOR DOGS LTD
9 RIPON DRIVE,WIGAN,WN4 9JA
Number: | 10735420 |
Status: | ACTIVE |
Category: | Private Limited Company |
IVY HOUSE,FOULSHAM,NR20 5RU
Number: | 10173274 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 GARRICK DRIVE,CARDIFF,CF14 9BG
Number: | 08440537 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 HAWTHORN LANE,WILMSLOW,SK9 5DG
Number: | 06079108 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERLIN HOUSE,HUNGERFORD,RG17 0EY
Number: | 08927383 |
Status: | ACTIVE |
Category: | Private Limited Company |
120-124 TOWNGATE,LEYLAND,PR25 2LQ
Number: | 10887631 |
Status: | ACTIVE |
Category: | Private Limited Company |