Download leads from Nexok and grow your business. Find out more

Woodjet Ltd

Documents

Total Documents89
Total Pages272

Filing History

6 December 2023Accounts for a dormant company made up to 31 March 2023
26 June 2023Confirmation statement made on 24 June 2023 with no updates
6 February 2023Registered office address changed from 3 Abbotts Place Chesham HP5 3HL England to 24 Gosling Grove Downley High Wycombe Buckinghamshire HP13 5YS on 6 February 2023
29 November 2022Accounts for a dormant company made up to 31 March 2022
28 June 2022Registered office address changed from 24 Gosling Grove Downley High Wycombe HP13 5YS England to 3 Abbotts Place Chesham HP5 3HL on 28 June 2022
28 June 2022Confirmation statement made on 24 June 2022 with no updates
30 November 2021Accounts for a dormant company made up to 31 March 2021
24 June 2021Confirmation statement made on 24 June 2021 with no updates
20 February 2021Accounts for a dormant company made up to 31 March 2020
24 June 2020Confirmation statement made on 24 June 2020 with no updates
17 December 2019Accounts for a dormant company made up to 31 March 2019
24 June 2019Confirmation statement made on 24 June 2019 with no updates
16 January 2019Accounts for a dormant company made up to 31 March 2018
29 June 2018Confirmation statement made on 24 June 2018 with no updates
7 June 2018Notification of Jeremy Gilbert Graham-Cumming as a person with significant control on 6 April 2016
13 January 2018Accounts for a dormant company made up to 31 March 2017
1 August 2017Registered office address changed from Cournswood House Clappins Lane North Dean Buckinghamshire HP14 4NW to 24 Gosling Grove Downley High Wycombe HP13 5YS on 1 August 2017
1 August 2017Confirmation statement made on 24 June 2017 with no updates
1 August 2017Registered office address changed from Cournswood House Clappins Lane North Dean Buckinghamshire HP14 4NW to 24 Gosling Grove Downley High Wycombe HP13 5YS on 1 August 2017
1 August 2017Confirmation statement made on 24 June 2017 with no updates
2 December 2016Accounts for a dormant company made up to 31 March 2016
2 December 2016Accounts for a dormant company made up to 31 March 2016
27 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-27
  • GBP 100
27 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-27
  • GBP 100
23 December 2015Accounts for a dormant company made up to 31 March 2015
23 December 2015Accounts for a dormant company made up to 31 March 2015
25 June 2015Company name changed guicy technology LIMITED\certificate issued on 25/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-24
25 June 2015Company name changed guicy technology LIMITED\certificate issued on 25/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-24
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
24 June 2015Appointment of Mr Jeremy Gilbert Graham-Cumming as a secretary on 24 June 2015
24 June 2015Termination of appointment of Charlotte Elizabeth Graham-Cumming as a director on 24 June 2015
24 June 2015Termination of appointment of Charlotte Elizabeth Graham-Cumming as a director on 24 June 2015
24 June 2015Appointment of Mr Jeremy Gilbert Graham-Cumming as a secretary on 24 June 2015
24 June 2015Termination of appointment of Charlotte Elizabeth Graham-Cumming as a director on 24 June 2015
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
24 June 2015Termination of appointment of Charlotte Elizabeth Graham-Cumming as a director on 24 June 2015
9 February 2015Director's details changed for Jeremy Gilbert Graham-Cumming on 12 March 2014
9 February 2015Director's details changed for Charlotte Elizabeth Graham-Cumming on 9 January 2015
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
9 February 2015Director's details changed for Charlotte Elizabeth Graham-Cumming on 9 January 2015
9 February 2015Director's details changed for Charlotte Elizabeth Graham-Cumming on 9 January 2015
9 February 2015Director's details changed for Jeremy Gilbert Graham-Cumming on 12 March 2014
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
14 January 2015Registered office address changed from Garden House 1 High Street Lane End High Wycombe Buckinghamshire HP14 3JF to Cournswood House Clappins Lane North Dean Buckinghamshire HP14 4NW on 14 January 2015
14 January 2015Registered office address changed from Cournswood House Clappins Lane North Dean Buckinghamshire HP14 4NW England to Cournswood House Clappins Lane North Dean Buckinghamshire HP14 4NW on 14 January 2015
14 January 2015Registered office address changed from Garden House 1 High Street Lane End High Wycombe Buckinghamshire HP14 3JF to Cournswood House Clappins Lane North Dean Buckinghamshire HP14 4NW on 14 January 2015
14 January 2015Registered office address changed from Cournswood House Clappins Lane North Dean Buckinghamshire HP14 4NW England to Cournswood House Clappins Lane North Dean Buckinghamshire HP14 4NW on 14 January 2015
13 January 2015Accounts for a dormant company made up to 31 March 2014
13 January 2015Accounts for a dormant company made up to 31 March 2014
7 January 2014Registered office address changed from the Old Studio High Street West Wycombe Buckinghamshire HP14 3AB United Kingdom on 7 January 2014
7 January 2014Accounts for a dormant company made up to 31 March 2013
7 January 2014Registered office address changed from the Old Studio High Street West Wycombe Buckinghamshire HP14 3AB United Kingdom on 7 January 2014
7 January 2014Accounts for a dormant company made up to 31 March 2013
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
7 January 2014Registered office address changed from the Old Studio High Street West Wycombe Buckinghamshire HP14 3AB United Kingdom on 7 January 2014
28 February 2013Termination of appointment of John Beattie as a secretary
28 February 2013Termination of appointment of John Beattie as a secretary
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
7 September 2012Accounts for a dormant company made up to 31 March 2012
7 September 2012Accounts for a dormant company made up to 31 March 2012
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
13 September 2011Accounts for a dormant company made up to 31 March 2011
13 September 2011Accounts for a dormant company made up to 31 March 2011
1 March 2011Annual return made up to 19 February 2011 with a full list of shareholders
1 March 2011Annual return made up to 19 February 2011 with a full list of shareholders
28 February 2011Director's details changed for Charlotte Elizabeth Graham-Cumming on 19 February 2011
28 February 2011Director's details changed for Jeremy Gilbert Graham-Cumming on 19 February 2011
28 February 2011Secretary's details changed for John Michael Beattie on 19 February 2011
28 February 2011Secretary's details changed for John Michael Beattie on 19 February 2011
28 February 2011Director's details changed for Charlotte Elizabeth Graham-Cumming on 19 February 2011
28 February 2011Director's details changed for Jeremy Gilbert Graham-Cumming on 19 February 2011
11 March 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 100
11 March 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 100
9 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011
9 March 2010Appointment of Jeremy Gilbert Graham-Cumming as a director
9 March 2010Appointment of John Michael Beattie as a secretary
9 March 2010Appointment of Jeremy Gilbert Graham-Cumming as a director
9 March 2010Appointment of Charlotte Elizabeth Graham-Cumming as a director
9 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011
9 March 2010Appointment of John Michael Beattie as a secretary
9 March 2010Appointment of Charlotte Elizabeth Graham-Cumming as a director
24 February 2010Termination of appointment of Barbara Kahan as a director
24 February 2010Termination of appointment of Barbara Kahan as a director
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing