Advanced company searchLink opens in new window

WOODHOUSE UK LIMITED

Company number 02090464

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)
16 Jan 1989 PUC 2 Wd 20/12/88 ad 14/12/88--------- £ si 1000@1=1000 £ ic 10000/11000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentWd 20/12/88 ad 14/12/88--------- £ si 1000@1=1000 £ ic 10000/11000
14 Oct 1988 AA Accounts for a small company made up to 31 March 1988
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 March 1988
14 Oct 1988 363 Return made up to 15/09/88; full list of members
11 May 1988 288 New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
11 May 1988 287 Registered office changed on 11/05/88 from: 339 petersham road petersham surrey TW10 7DB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/05/88 from: 339 petersham road petersham surrey TW10 7DB
18 Sep 1987 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
30 Jun 1987 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Apr 1987 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03
01 Apr 1987 287 Registered office changed on 01/04/87 from: 62 galveston road london SW15 2SA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 01/04/87 from: 62 galveston road london SW15 2SA
17 Feb 1987 287 Registered office changed on 17/02/87 from: 124-128 city road london EC1V 2NJ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 17/02/87 from: 124-128 city road london EC1V 2NJ
17 Feb 1987 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
17 Feb 1987 CERTNM Company name changed ironaid LIMITED\certificate issued on 17/02/87
16 Jan 1987 CERTINC Certificate of Incorporation
16 Jan 1987 NEWINC Incorporation