Advanced company searchLink opens in new window

WOODWORKING MACHINERY SUPPLIERS ASSOCIATION LIMITED

Company number 01757131

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)
04 Jul 2016 AR01 Annual return made up to 12 June 2016 no member list
26 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Jun 2015 AR01 Annual return made up to 12 June 2015 no member list
30 Jun 2015 CH01 Director's details changed for David Glynn Thompson Rowlands on 29 June 2015
30 Jun 2015 AD01 Registered office address changed from Cliff Farm Plaistow Green Crich Matlock Derbyshire DE4 5GX to Northgate House North Gate New Basford Nottingham NG7 7BQ on 30 June 2015
23 Feb 2015 TM01 Termination of appointment of John Robert Smith-Bodden as a director on 4 December 2014
23 Feb 2015 TM02 Termination of appointment of John Robert Smith-Bodden as a secretary on 4 December 2014
23 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jun 2014 AR01 Annual return made up to 12 June 2014 no member list
05 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Jun 2013 AR01 Annual return made up to 12 June 2013 no member list
28 Jun 2012 AR01 Annual return made up to 12 June 2012 no member list
22 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Dec 2011 TM01 Termination of appointment of Norman Woods as a director
13 Jun 2011 AR01 Annual return made up to 12 June 2011 no member list
07 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Jul 2010 AR01 Annual return made up to 12 June 2010 no member list
01 Jul 2010 CH01 Director's details changed for Gabriele De Col on 1 June 2010
01 Jul 2010 CH01 Director's details changed for Mr Christopher Franklin on 1 June 2010
01 Jul 2010 CH01 Director's details changed for David Glynn Thompson Rowlands on 1 June 2010
01 Jul 2010 CH01 Director's details changed for Paul Andrew Cooper on 1 June 2010
01 Jul 2010 CH01 Director's details changed for Norman Woods on 1 June 2010
25 May 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008