WOODWARD CONSULTING LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-07-26 View Report
Accounts. Accounts type micro entity. 2023-04-19 View Report
Confirmation statement. Statement with updates. 2022-08-01 View Report
Address. Change date: 2022-05-23. New address: 167-169 Great Portland Street 5th Floor London W1W 5PF. Old address: Richard House Winckley Square Preston Lancashire PR1 3HP England. 2022-05-23 View Report
Accounts. Accounts type micro entity. 2022-04-30 View Report
Confirmation statement. Statement with updates. 2021-07-28 View Report
Persons with significant control. Change date: 2021-07-12. Psc name: Mr Andrew Jonathan Woodward. 2021-07-28 View Report
Persons with significant control. Psc name: Mrs Caroline Bernadette Woodward. Change date: 2021-07-12. 2021-07-28 View Report
Officers. Officer name: Mrs Caroline Bernadette Woodward. Change date: 2021-07-28. 2021-07-28 View Report
Officers. Change date: 2021-07-12. Officer name: Mr Andrew Jonathan Woodward. 2021-07-28 View Report
Accounts. Accounts type micro entity. 2021-03-31 View Report
Confirmation statement. Statement with updates. 2020-10-28 View Report
Persons with significant control. Change date: 2019-07-31. Psc name: Mrs Caroline Bernadette Woodward. 2020-10-09 View Report
Persons with significant control. Change date: 2019-07-31. Psc name: Mr Andrew Jonathan Woodward. 2020-10-08 View Report
Officers. Change date: 2019-07-31. Officer name: Mrs Caroline Bernadette Woodward. 2020-10-08 View Report
Officers. Change date: 2019-07-31. Officer name: Mr Andrew Jonathan Woodward. 2020-10-08 View Report
Persons with significant control. Change date: 2020-07-12. Psc name: Caroline Woodward. 2020-10-01 View Report
Persons with significant control. Psc name: Mr Andrew Woodward. Change date: 2020-07-12. 2020-10-01 View Report
Accounts. Accounts type micro entity. 2020-04-22 View Report
Confirmation statement. Statement with no updates. 2019-07-16 View Report
Accounts. Accounts type micro entity. 2019-02-08 View Report
Confirmation statement. Statement with no updates. 2018-07-23 View Report
Officers. Termination date: 2018-05-24. Officer name: N L Secretaries Ltd. 2018-05-24 View Report
Accounts. Accounts type micro entity. 2018-04-30 View Report
Address. New address: Richard House Winckley Square Preston Lancashire PR1 3HP. Change date: 2017-08-29. Old address: 4th Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP. 2017-08-29 View Report
Persons with significant control. Change date: 2016-07-15. Psc name: Mr Andrew Woodward. 2017-08-17 View Report
Confirmation statement. Statement with no updates. 2017-08-17 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Caroline Woodward. 2017-08-17 View Report
Officers. Change date: 2017-08-04. Officer name: Mrs Caroline Bernadette Woodward. 2017-08-17 View Report
Officers. Officer name: Mr Andrew Jonathan Woodward. Change date: 2017-08-04. 2017-08-17 View Report
Persons with significant control. Psc name: Mr Andrew Woodward. Change date: 2017-08-04. 2017-08-17 View Report
Accounts. Accounts type total exemption small. 2017-03-10 View Report
Officers. Change date: 2017-02-28. Officer name: Mrs Caroline Bernadette Woodward. 2017-02-28 View Report
Officers. Change date: 2017-02-28. Officer name: Mr Andrew Jonathan Woodward. 2017-02-28 View Report
Confirmation statement. Statement with updates. 2016-07-18 View Report
Address. Change date: 2016-07-14. Old address: C/O Nyman Linden Suite B 10th Floor Maple House High Street Potters Bar EN6 5BS. New address: 4th Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP. 2016-07-14 View Report
Accounts. Accounts type total exemption small. 2016-03-10 View Report
Address. Old address: C/O Nyman Linden Maple House High Street Potters Bar Hertfordshire EN6 5BS. Change date: 2015-07-29. New address: C/O Nyman Linden Suite B 10th Floor Maple House High Street Potters Bar EN6 5BS. 2015-07-29 View Report
Annual return. With made up date full list shareholders. 2015-07-23 View Report
Officers. Officer name: N L Secretaries Ltd. Change date: 2015-07-20. 2015-07-23 View Report
Address. Change date: 2015-07-23. New address: C/O Nyman Linden Maple House High Street Potters Bar Hertfordshire EN6 5BS. Old address: C/O Nyman Linden Endeavour House 1 Lyonsdown Road New Barnet Herts EN5 1HU. 2015-07-23 View Report
Officers. Officer name: Mrs Caroline Bernadette Woodward. Change date: 2015-05-28. 2015-05-28 View Report
Officers. Officer name: Mr Andrew Jonathan Woodward. Change date: 2015-05-28. 2015-05-28 View Report
Accounts. Accounts type total exemption small. 2015-04-23 View Report
Officers. Officer name: Caroline Bernadette Woodward. Appointment date: 2008-12-01. 2014-10-28 View Report
Annual return. With made up date full list shareholders. 2014-07-15 View Report
Accounts. Accounts type total exemption small. 2014-04-24 View Report
Annual return. With made up date full list shareholders. 2013-07-16 View Report
Officers. Officer name: Mr Andrew Jonathan Woodward. Change date: 2013-07-16. 2013-07-16 View Report
Accounts. Accounts type total exemption small. 2013-05-01 View Report