Advanced company searchLink opens in new window

JOSEPH WOODHEAD & SONS LIMITED

Company number 00084100

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2010 CH02 Director's details changed for T M Directors Limited on 1 October 2009
12 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete ma 01/10/2009
05 Nov 2009 AP01 Appointment of Vijay Lakhman Vaghela as a director
31 Oct 2009 AA Full accounts made up to 28 December 2008
16 Oct 2009 AP01 Appointment of Mr Paul Andrew Vickers as a director
06 Apr 2009 363a Return made up to 01/04/09; full list of members
14 May 2008 363a Return made up to 01/05/08; full list of members
12 May 2008 AA Full accounts made up to 30 December 2007
01 Oct 2007 AA Full accounts made up to 31 December 2006
13 Jun 2007 363s Return made up to 01/05/07; full list of members
13 Oct 2006 AA Full accounts made up to 1 January 2006
01 Jun 2006 363s Return made up to 01/05/06; full list of members
26 May 2005 AA Full accounts made up to 2 January 2005
16 May 2005 363s Return made up to 01/05/05; full list of members
24 Sep 2004 AA Full accounts made up to 31 December 2003
19 May 2004 363s Return made up to 01/05/04; full list of members
01 Jul 2003 AA Full accounts made up to 29 December 2002
12 May 2003 363s Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
07 Oct 2002 AA Full accounts made up to 30 December 2001
13 Aug 2002 288c Secretary's particulars changed
04 Jul 2002 288c Director's particulars changed
28 Jun 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Re agreement 18/06/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Jun 2002 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
12 Jun 2002 287 Registered office changed on 12/06/02 from: kingsfield court chester business park chester CH4 9RE
28 May 2002 363a Return made up to 01/05/02; full list of members