Advanced company searchLink opens in new window

WOODCHESTER CREDIT LIMITED

Company number 00962324

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)
12 Oct 2016 AA Full accounts made up to 31 December 2015
11 Aug 2016 AD01 Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY on 11 August 2016
14 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 15,450,000
18 Jan 2016 AP01 Appointment of Mr Paul David Hurd as a director on 11 January 2016
18 Jan 2016 TM01 Termination of appointment of Richard Martin Blackburn as a director on 15 January 2016
15 Jul 2015 AP03 Appointment of Mrs Kalpna Shah as a secretary on 14 July 2015
15 Jul 2015 TM02 Termination of appointment of Fn Secretary Limited as a secretary on 14 July 2015
26 Jun 2015 AA Full accounts made up to 31 December 2014
04 Jun 2015 TM01 Termination of appointment of Manuel Uria-Fernandez as a director on 21 May 2015
04 Jun 2015 TM01 Termination of appointment of Steven Mark Pickering as a director on 21 May 2015
10 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 15,450,000
17 Jun 2014 AA Full accounts made up to 31 December 2013
17 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 15,450,000
20 Sep 2013 TM01 Termination of appointment of Duncan Berry as a director
11 Sep 2013 CH01 Director's details changed for Mr Manuel Uria-Fernandez on 10 September 2013
10 Sep 2013 AP01 Appointment of Mr Simon James Palmer as a director
10 Sep 2013 AP01 Appointment of Richard Blackburn as a director
25 Jul 2013 TM01 Termination of appointment of Kimon De Ridder as a director
23 Jul 2013 CH01 Director's details changed for Steven Mark Pickering on 1 December 2012
09 Jul 2013 CH01 Director's details changed for Steven Mark Pickering on 8 July 2013
08 Jul 2013 CH01 Director's details changed for Mr Duncan Gee Berry on 8 July 2013
05 Jul 2013 AA Full accounts made up to 31 December 2012
21 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
05 Dec 2012 TM01 Termination of appointment of Agnes Xavier-Phillips as a director
29 Oct 2012 TM01 Termination of appointment of Kellie Evans as a director