WOODGRANGE TECHNICAL SERVICES LIMITED
Company number 00685886
- Company Overview for WOODGRANGE TECHNICAL SERVICES LIMITED (00685886)
- Filing history for WOODGRANGE TECHNICAL SERVICES LIMITED (00685886)
- People for WOODGRANGE TECHNICAL SERVICES LIMITED (00685886)
- More for WOODGRANGE TECHNICAL SERVICES LIMITED (00685886)
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) |
---|---|---|---|
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
08 Sep 2015 | AD01 | Registered office address changed from Unit C Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 8 September 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2015-02-04
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Dec 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
12 Dec 2013 | CH01 | Director's details changed for Barrie Alfred Kendall on 12 December 2013 | |
12 Dec 2013 | CH01 | Director's details changed for David Farr on 12 December 2013 | |
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jul 2013 | TM01 | Termination of appointment of Stanley Bloom as a director | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
18 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
15 Oct 2010 | CH01 | Director's details changed for Mr Daniel Max Bloom on 2 October 2010 | |
15 Oct 2010 | CH03 | Secretary's details changed for Mr Daniel Max Bloom on 2 October 2010 | |
15 Oct 2010 | CH01 | Director's details changed for Mr Stanley Simon Bloom on 2 October 2010 | |
04 Feb 2010 | TM02 | Termination of appointment of Salome Bloom as a secretary | |
16 Nov 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for Mr Stanley Simon Bloom on 2 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Mr Daniel Max Bloom on 2 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for David Farr on 2 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Barrie Alfred Kendall on 2 October 2009 |