Advanced company searchLink opens in new window

WOODCHURCH DEVELOPMENTS LIMITED

Company number 01738406

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)
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
  • GBP 12
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
  • GBP 12
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
  • GBP 12
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