Advanced company searchLink opens in new window

WOODLEY HOTELS LIMITED

Company number 01677114

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)
10 Jan 2017 AA Full accounts made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 170,002
11 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
27 Apr 2015 AD01 Registered office address changed from North Quay House Sutton Harbour Plymouth PL4 0RA to C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 27 April 2015
08 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 170,002
27 Mar 2015 TM01 Termination of appointment of Bhimji Devchand Dhrona as a director on 12 March 2015
08 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
27 Oct 2014 AD01 Registered office address changed from Clayton Stark & Co 5Th Floor Charles House 108-110 Finchley Road London NW3 5JJ to North Quay House Sutton Harbour Plymouth PL4 0RA on 27 October 2014
27 Oct 2014 MISC Section 519
16 Oct 2014 SH01 Statement of capital following an allotment of shares on 25 September 2014
  • GBP 170,002
16 Oct 2014 SH20 Statement by Directors
16 Oct 2014 SH19 Statement of capital on 16 October 2014
  • GBP 85,001
16 Oct 2014 CAP-SS Solvency Statement dated 25/09/14
16 Oct 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issue of 85001 ord @ £1 25/09/2014
16 Oct 2014 SH01 Statement of capital following an allotment of shares on 25 September 2014
  • GBP 170,002
16 Oct 2014 SH20 Statement by Directors
16 Oct 2014 SH19 Statement of capital on 16 October 2014
  • GBP 85,001
16 Oct 2014 CAP-SS Solvency Statement dated 25/09/14
16 Oct 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotment of 51001 ord @ £1 each 25/09/2014
19 May 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 170,002
25 Apr 2014 TM01 Termination of appointment of Kishor Dhrona as a director
25 Apr 2014 TM01 Termination of appointment of Ramesh Madan as a director
25 Apr 2014 TM01 Termination of appointment of Nareshkumar Somaiya as a director
26 Mar 2014 SH03 Purchase of own shares.
26 Mar 2014 SH03 Purchase of own shares.