- Company Overview for WOODLAND PRESERVATION CO.LIMITED (00855807)
- Filing history for WOODLAND PRESERVATION CO.LIMITED (00855807)
- People for WOODLAND PRESERVATION CO.LIMITED (00855807)
- More for WOODLAND PRESERVATION CO.LIMITED (00855807)
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) |
---|---|---|---|
06 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
15 Feb 2014 | CH01 | Director's details changed for Michael Jon Udale Clarke on 1 April 2013 | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
18 Jul 2013 | AD01 | Registered office address changed from 30 the Crescent Mortimer Common Reading RG7 3RU England on 18 July 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
26 Sep 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
01 Sep 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
03 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
08 Jan 2011 | AD01 | Registered office address changed from 20 the Crescent Mortimer Reading Berkshire RG7 3RU on 8 January 2011 | |
06 May 2010 | AP03 | Appointment of Paul John Tomlinson as a secretary | |
12 Apr 2010 | TM02 | Termination of appointment of Margaret Smith as a secretary | |
12 Apr 2010 | TM01 | Termination of appointment of Nicholas Pounder as a director | |
01 Apr 2010 | AP01 | Appointment of Michael Jon Udale Clarke as a director | |
24 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
24 Feb 2010 | CH01 | Director's details changed for Nicholas Paul Pounder on 15 February 2010 | |
24 Feb 2010 | CH01 | Director's details changed for Mrs Joyce Moira Hunton on 15 February 2010 | |
23 Feb 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
15 Jul 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
05 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
05 Feb 2009 | 353 | Location of register of members | |
22 Apr 2008 | AA | Accounts for a dormant company made up to 31 January 2008 | |
06 Feb 2008 | 363a | Return made up to 31/01/08; full list of members |