- Company Overview for 353 WOODSTOCK ROAD LIMITED (02015698)
- Filing history for 353 WOODSTOCK ROAD LIMITED (02015698)
- People for 353 WOODSTOCK ROAD LIMITED (02015698)
- More for 353 WOODSTOCK ROAD LIMITED (02015698)
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) |
---|---|---|---|
20 Jul 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
20 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
19 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 19 July 2013
Statement of capital on 2013-09-18
|
|
25 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
23 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
20 Jul 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
19 Jul 2011 | CH01 | Director's details changed for David Wiltshire on 19 July 2011 | |
19 Jul 2011 | CH01 | Director's details changed for Anne Norville on 19 July 2011 | |
19 Jul 2011 | CH01 | Director's details changed for Jennifer Claire Green on 19 July 2011 | |
19 Jul 2011 | CH01 | Director's details changed for David Watson on 19 July 2011 | |
19 Jul 2011 | CH03 | Secretary's details changed for David Watson on 19 July 2011 | |
19 Jul 2011 | AD01 | Registered office address changed from Astral House Granville Way Bicester Oxfordshire OX26 4JT England on 19 July 2011 | |
26 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
22 Mar 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Anne Norville on 22 March 2010 | |
22 Mar 2010 | CH01 | Director's details changed for David Wiltshire on 22 March 2010 | |
22 Mar 2010 | CH01 | Director's details changed for David Watson on 22 March 2010 | |
22 Mar 2010 | AD01 | Registered office address changed from Deans Court 1-3 London Road Bicester Oxfordshire OX26 6BU on 22 March 2010 | |
06 Oct 2009 | AA | Total exemption full accounts made up to 31 October 2008 |