-
WOODSHIRES BUSINESS SOLUTIONS LIMITED - THE TREVOR JONES PARTNERSHIP LLP, Springfield House, 99-101 Crossbrook Street, Waltham Cross, United Kingdom
Company Information
- Company registration number
- 09151409
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- THE TREVOR JONES PARTNERSHIP LLP
- Springfield House
- 99-101 Crossbrook Street
- Waltham Cross
- Hertfordshire
- EN8 8JR
- England THE TREVOR JONES PARTNERSHIP LLP, Springfield House, 99-101 Crossbrook Street, Waltham Cross, Hertfordshire, EN8 8JR, England UK
Management
- Managing Directors
- WOOD, Paul
- WOOD, Stuart David
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-07-29
- Age Of Company 2014-07-29 9 years
- SIC/NACE
- 64999
Ownership
- Beneficial Owners
- -
- Mr. Stuart David Wood
- -
- Woodshires Holdings Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-06-30
- Last Date: 2022-09-30
- Annual Return
- Due Date: 2023-08-12
- Last Date: 2022-07-29
-
WOODSHIRES BUSINESS SOLUTIONS LIMITED Company Description
- WOODSHIRES BUSINESS SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 09151409. Its current trading status is "live". It was registered 2014-07-29. It has declared SIC or NACE codes as "64999". It has 2 directors It can be contacted at The Trevor Jones Partnership Llp .
Get WOODSHIRES BUSINESS SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Woodshires Business Solutions Limited - THE TREVOR JONES PARTNERSHIP LLP, Springfield House, 99-101 Crossbrook Street, Waltham Cross, United Kingdom
- 2014-07-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WOODSHIRES BUSINESS SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-person-director-company-with-change-date (2023-01-20) - CH01
-
accounts-with-accounts-type-total-exemption-full (2023-06-30) - AA
-
termination-director-company-with-name-termination-date (2023-07-25) - TM01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-06-30) - AA
-
confirmation-statement-with-updates (2022-07-29) - CS01
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-08-03) - CH01
-
accounts-with-accounts-type-total-exemption-full (2021-06-29) - AA
-
confirmation-statement-with-updates (2021-08-03) - CS01
-
change-person-director-company (2021-08-05) - CH01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-07-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-03-09) - AA
-
resolution (2020-01-14) - RESOLUTIONS
-
capital-allotment-shares (2020-01-03) - SH01
-
appoint-person-director-company-with-name-date (2020-01-03) - AP01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-08-13) - CS01
-
accounts-amended-with-accounts-type-total-exemption-full (2019-05-09) - AAMD
-
accounts-with-accounts-type-total-exemption-full (2019-04-24) - AA
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-07-30) - PSC07
-
accounts-with-accounts-type-unaudited-abridged (2018-04-13) - AA
-
mortgage-satisfy-charge-full (2018-04-26) - MR04
-
confirmation-statement-with-updates (2018-07-30) - CS01
-
notification-of-a-person-with-significant-control (2018-07-30) - PSC02
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-10-27) - MR04
-
confirmation-statement-with-no-updates (2017-09-25) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-06-08) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-11) - MR01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-09) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-07) - AD01
-
change-person-director-company-with-change-date (2016-07-06) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-18) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-04-15) - AA
-
change-account-reference-date-company-current-extended (2016-04-26) - AA01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-14) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-14) - AD01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-11-07) - AP01
-
incorporation-company (2014-07-29) - NEWINC