Advanced company searchLink opens in new window

WOODSIDE BUSINESS PARK LIMITED

Company number 02182612

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)
06 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
09 Feb 2012 AP01 Appointment of Mr Mark Whittaker as a director
13 Dec 2011 AA Full accounts made up to 31 March 2011
03 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
07 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 6
07 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 7
06 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
05 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Nov 2010 AA Full accounts made up to 31 March 2010
13 Oct 2010 AP01 Appointment of Mr Peter John Hosker as a director
12 Aug 2010 SH08 Change of share class name or designation
12 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Aug 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
05 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
03 Nov 2009 TM01 Termination of appointment of Thomas Allison as a director
21 Oct 2009 TM01 Termination of appointment of Andrew Simpson as a director
03 Aug 2009 363a Return made up to 03/08/09; full list of members
05 May 2009 288c Director's change of particulars / andrew simpson / 05/05/2009
29 Apr 2009 288c Director's change of particulars / steven underwood / 29/04/2009
31 Mar 2009 288b Appointment terminated director peter scott
23 Dec 2008 AA Full accounts made up to 31 March 2008
12 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 01/10/2008
04 Aug 2008 363a Return made up to 03/08/08; full list of members
29 Jul 2008 395 Particulars of a mortgage or charge / charge no: 5
28 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4