Advanced company searchLink opens in new window

WOODGRANGE TECHNICAL SERVICES LIMITED

Company number 00685886

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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