Woodcock Freight Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 17, 1995)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
DAVIES TURNER NORTHERN LIMITED
Company type
Private Limited Company , Active
Company Number
02229298
Record last updated
Thursday, November 16, 2023 12:24:55 PM UTC
Official Address
West Midlands Freight Terminal Station Road Coleshill Warwickshire B461dt North, Coleshill North
There are 22 companies registered at this street
Locality
Coleshill North
Region
England
Postal Code
B461DT
Sector
Dormant Company
Visits
WOODCOCK FREIGHT LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2015-6 2022-8 2022-12 2023-1 2024-6 2024-12 2025-3 0 1 2 3
Searches
WOODCOCK FREIGHT LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2022-8 0 1
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Nov 8, 2023
Resignation of one Director (a man)
Registry
Sep 5, 2023
Appointment of a man as Director and Finance Director
Registry
Apr 1, 2022
Two appointments: a man and a woman
Registry
Mar 31, 2022
Resignation of 2 people: one Freight Forwarder and one Director (a man)
Registry
Nov 7, 2017
Appointment of a man as Secretary
Registry
Oct 25, 2017
Appointment of a man as Director
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%)
Financials
Dec 23, 2014
Annual accounts
Registry
Oct 3, 2014
Annual return
Registry
Oct 3, 2014
Resignation of one Director
Registry
Mar 31, 2014
Resignation of one Freight Forwarder and one Director (a man)
Financials
Nov 21, 2013
Annual accounts
Registry
Oct 2, 2013
Annual return
Financials
Dec 11, 2012
Annual accounts
Registry
Oct 10, 2012
Annual return
Registry
Oct 10, 2012
Change of particulars for director
Registry
Oct 10, 2012
Change of particulars for director 2229...
Registry
Oct 10, 2012
Change of particulars for director
Registry
Oct 10, 2012
Change of particulars for director 2229...
Registry
Oct 10, 2012
Change of particulars for secretary
Financials
Dec 14, 2011
Annual accounts
Registry
Oct 5, 2011
Annual return
Financials
Dec 2, 2010
Annual accounts
Registry
Oct 8, 2010
Annual return
Financials
Sep 30, 2009
Annual accounts
Registry
Sep 17, 2009
Annual return
Registry
Sep 17, 2009
Resignation of a director
Registry
Mar 31, 2009
Resignation of one Freight Forwarder and one Director (a man)
Registry
Nov 20, 2008
Resignation of a director
Financials
Nov 4, 2008
Annual accounts
Registry
Nov 3, 2008
Resignation of a director
Registry
Oct 31, 2008
Resignation of one Financial Director and one Director (a man)
Registry
Sep 16, 2008
Annual return
Registry
Sep 16, 2008
Change in situation or address of registered office
Financials
Oct 26, 2007
Annual accounts
Registry
Oct 12, 2007
Annual return
Registry
Mar 2, 2007
Notice of change of directors or secretaries or in their particulars
Financials
Oct 9, 2006
Annual accounts
Registry
Sep 22, 2006
Annual return
Registry
Oct 5, 2005
Annual return 2229...
Financials
Sep 23, 2005
Annual accounts
Financials
Sep 24, 2004
Annual accounts 2229...
Registry
Sep 24, 2004
Annual return
Financials
Oct 30, 2003
Annual accounts
Registry
Oct 1, 2003
Annual return
Registry
Apr 29, 2003
Notice of change of directors or secretaries or in their particulars
Registry
Oct 22, 2002
Annual return
Financials
Oct 17, 2002
Annual accounts
Registry
Oct 17, 2002
Appointment of a secretary
Registry
Oct 17, 2002
Resignation of a secretary
Registry
Oct 1, 2002
Appointment of a woman
Registry
Oct 1, 2002
Resignation of one Secretary (a man)
Registry
Jul 9, 2002
Company name change
Registry
Jul 9, 2002
Change of name certificate
Financials
Sep 19, 2001
Annual accounts
Registry
Sep 19, 2001
Annual return
Registry
Oct 10, 2000
Annual return 2229...
Financials
Oct 10, 2000
Annual accounts
Financials
Oct 18, 1999
Annual accounts 2229...
Registry
Oct 18, 1999
Annual return
Financials
Oct 13, 1998
Annual accounts
Registry
Oct 13, 1998
Annual return
Registry
Oct 20, 1997
Resignation of a director
Registry
Oct 20, 1997
Appointment of a secretary
Financials
Oct 9, 1997
Annual accounts
Registry
Oct 9, 1997
Annual return
Registry
Nov 1, 1996
Resignation of one Freight Forwarder and one Director (a man)
Registry
Nov 1, 1996
Appointment of a man as Secretary
Registry
Oct 16, 1996
Annual return
Financials
Oct 16, 1996
Annual accounts
Registry
Oct 17, 1995
Annual return
Financials
Oct 17, 1995
Annual accounts
Financials
Nov 1, 1994
Annual accounts 2229...
Registry
Nov 1, 1994
Annual return
Registry
Nov 15, 1993
Annual return 2229...
Registry
Nov 19, 1992
Elective resolution
Financials
Nov 19, 1992
Annual accounts
Registry
Nov 19, 1992
Annual return
Registry
Dec 4, 1991
Annual return 2229...
Financials
Dec 4, 1991
Annual accounts
Registry
Sep 15, 1991
Seven appointments: 7 men
Financials
Jan 3, 1991
Annual accounts
Registry
Jan 3, 1991
Annual return
Registry
Jun 28, 1990
Director resigned, new director appointed
Registry
Apr 3, 1990
Annual return
Registry
Apr 3, 1990
Exemption from appointing auditors
Financials
Apr 3, 1990
Annual accounts
Registry
Apr 3, 1990
Change in situation or address of registered office