Advanced company searchLink opens in new window

WOODPECKER LTD

Company number 01977500

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)
23 Mar 2004 288a New secretary appointed
10 Mar 2004 288b Secretary resigned
11 Sep 2003 403a Declaration of satisfaction of mortgage/charge
16 Aug 2003 395 Particulars of mortgage/charge
07 Aug 2003 395 Particulars of mortgage/charge
19 Jul 2003 403a Declaration of satisfaction of mortgage/charge
19 Jul 2003 403a Declaration of satisfaction of mortgage/charge
04 Nov 2002 AA Group of companies' accounts made up to 31 March 2002
30 Oct 2002 363s Return made up to 03/10/02; full list of members
13 Feb 2002 288b Director resigned
30 Oct 2001 AA Group of companies' accounts made up to 31 March 2001
29 Oct 2001 363s Return made up to 03/10/01; full list of members
30 May 2001 287 Registered office changed on 30/05/01 from: the new mint house bedford road petersfield hampshire GU32 3LJ
30 Oct 2000 AA Full group accounts made up to 31 March 2000
16 Oct 2000 363s Return made up to 03/10/00; full list of members
18 Aug 2000 MEM/ARTS Memorandum and Articles of Association
27 Jun 2000 395 Particulars of mortgage/charge
18 May 2000 287 Registered office changed on 18/05/00 from: the mint house petersfield hants GU32 3AL
08 Dec 1999 AAMD Amended full group accounts made up to 31 March 1999
28 Oct 1999 AA Full group accounts made up to 31 March 1999
19 Oct 1999 363s Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
12 May 1999 288a New director appointed
03 Feb 1999 CERTNM Company name changed woodpecker holdings PLC\certificate issued on 04/02/99
28 Oct 1998 AA Full group accounts made up to 31 March 1998
21 Oct 1998 363s Return made up to 03/10/98; no change of members