Advanced company searchLink opens in new window

WOODLODGE INTERNATIONAL LIMITED

Company number 03105116

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)
09 Feb 1999 AA Full accounts made up to 30 April 1998
09 Feb 1999 287 Registered office changed on 09/02/99 from: hillbrow house hillbrow road esher surrey KT10 9NW
25 Sep 1998 363s Return made up to 22/09/98; no change of members
10 Nov 1997 AA Full accounts made up to 30 April 1997
30 Sep 1997 363s Return made up to 22/09/97; full list of members
18 Sep 1997 288c Director's particulars changed
17 Sep 1997 88(3) Particulars of contract relating to shares
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of contract relating to shares
17 Sep 1997 88(2)R Ad 01/07/97--------- £ si 98@1=98 £ ic 2/100
20 Nov 1996 AA Full accounts made up to 30 April 1996
26 Sep 1996 363s Return made up to 22/09/96; full list of members
20 Sep 1996 225(1) Accounting reference date shortened from 30/09 to 30/04
02 Sep 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
02 Sep 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
02 Sep 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
05 Jan 1996 MEM/ARTS Memorandum and Articles of Association
04 Jan 1996 288 Secretary resigned
04 Jan 1996 288 New director appointed
04 Jan 1996 288 Director resigned
04 Jan 1996 288 New secretary appointed
04 Jan 1996 287 Registered office changed on 04/01/96 from: 1 mitchell lane bristol BS1 6BU
28 Dec 1995 CERTNM Company name changed awardcargo LIMITED\certificate issued on 29/12/95
22 Sep 1995 NEWINC Incorporation