- Company Overview for WHITEHEAD & WOOD LIMITED (02229365)
- Filing history for WHITEHEAD & WOOD LIMITED (02229365)
- People for WHITEHEAD & WOOD LIMITED (02229365)
- Charges for WHITEHEAD & WOOD LIMITED (02229365)
- More for WHITEHEAD & WOOD LIMITED (02229365)
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) |
---|---|---|---|
21 Mar 2016 | MR04 | Satisfaction of charge 9 in full | |
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Jul 2015 | TM01 | Termination of appointment of Nigel Roderick Clarke as a director on 22 July 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
03 Jun 2015 | CH01 | Director's details changed for Beverley Ann Nightingale on 14 May 2015 | |
03 Jun 2015 | CH03 | Secretary's details changed for Beverley Ann Nightingale on 14 May 2015 | |
03 Jun 2015 | CH01 | Director's details changed for Simon Woodcock on 14 May 2015 | |
03 Jun 2015 | CH01 | Director's details changed for Nigel Roderick Clarke on 14 May 2015 | |
03 Jun 2015 | CH01 | Director's details changed for Kieron Anthony Hunt on 14 May 2015 | |
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
11 Jun 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
15 Jul 2011 | SH19 |
Statement of capital on 15 July 2011
|
|
12 Jul 2011 | SH20 | Statement by directors | |
12 Jul 2011 | CAP-SS | Solvency statement dated 17/06/11 | |
12 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
20 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
06 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Jun 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
11 Jun 2010 | CH01 | Director's details changed for Nigel Roderick Clarke on 14 May 2010 |