- Company Overview for WOODCHESTER CREDIT LIMITED (00962324)
- Filing history for WOODCHESTER CREDIT LIMITED (00962324)
- People for WOODCHESTER CREDIT LIMITED (00962324)
- Charges for WOODCHESTER CREDIT LIMITED (00962324)
- Insolvency for WOODCHESTER CREDIT LIMITED (00962324)
- Registers for WOODCHESTER CREDIT LIMITED (00962324)
- More for WOODCHESTER CREDIT LIMITED (00962324)
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
|
|
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
|
|
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
|
|
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 |