- Company Overview for WOODCHURCH DEVELOPMENTS LIMITED (01738406)
- Filing history for WOODCHURCH DEVELOPMENTS LIMITED (01738406)
- People for WOODCHURCH DEVELOPMENTS LIMITED (01738406)
- Charges for WOODCHURCH DEVELOPMENTS LIMITED (01738406)
- More for WOODCHURCH DEVELOPMENTS LIMITED (01738406)
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) |
---|---|---|---|
05 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
22 Dec 2017 | CH01 | Director's details changed for Mr Peter South on 12 October 2017 | |
24 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
12 Oct 2017 | AD01 | Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB England to Capital House Manchester Road Droylsden Manchester M43 6PW on 12 October 2017 | |
23 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
20 May 2016 | AP01 | Appointment of Mrs Elizabeth Ann South as a director on 1 May 2016 | |
20 May 2016 | AP01 | Appointment of Ms Joanna Mary Fitzgerald as a director on 1 May 2016 | |
11 May 2016 | TM01 | Termination of appointment of Peter Anthony Greenwood as a director on 1 May 2016 | |
11 May 2016 | TM01 | Termination of appointment of Melvin Vardy as a director on 1 May 2016 | |
15 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
02 Feb 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 January 2016 | |
20 Nov 2015 | AD01 | Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB to 12 Bridgford Road West Bridgford Nottingham NG2 6AB on 20 November 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
20 Nov 2015 | AD01 | Registered office address changed from 8 Laurel Avenue Keyworth Nottingham NG12 5DF to 12 Bridgford Road West Bridgford Nottingham NG2 6AB on 20 November 2015 | |
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
27 Nov 2014 | CH01 | Director's details changed for Peter Anthony Greenwood on 16 November 2014 | |
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
03 Jan 2014 | CH01 | Director's details changed for Mr Peter South on 16 November 2013 | |
03 Jan 2014 | AD01 | Registered office address changed from 19 Muir Avenue Tollerton Nottingham NG12 4EZ United Kingdom on 3 January 2014 | |
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
26 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 |