- Company Overview for WOODLODGE PRODUCTS LIMITED (03476579)
- Filing history for WOODLODGE PRODUCTS LIMITED (03476579)
- People for WOODLODGE PRODUCTS LIMITED (03476579)
- Charges for WOODLODGE PRODUCTS LIMITED (03476579)
- More for WOODLODGE PRODUCTS LIMITED (03476579)
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) |
---|---|---|---|
03 Feb 2017 | AA | Full accounts made up to 30 June 2016 | |
10 Dec 2016 | RP04CS01 | Second filing of Confirmation Statement dated 06/10/2016 | |
19 Oct 2016 | CS01 |
Confirmation statement made on 6 October 2016 with updates
|
|
06 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
01 Jul 2015 | MISC | Section 519 | |
01 Jul 2015 | AUD | Auditor's resignation | |
22 Jan 2015 | AA | Accounts for a medium company made up to 30 June 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
21 Oct 2014 | AD02 | Register inspection address has been changed from 97 Church Street Brighton East Sussex BN1 1UJ England to Unit 3 Babdown Airfield Tetbury Gloucestershire GL8 8YL | |
21 Oct 2014 | CH01 | Director's details changed for Mr Michael Kenneth Wooldridge on 11 April 2014 | |
20 Aug 2014 | AUD | Auditor's resignation | |
27 Feb 2014 | AA | Full accounts made up to 30 June 2013 | |
13 Dec 2013 | TM01 | Termination of appointment of Carolyn Cullin as a director | |
18 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
18 Oct 2013 | AD01 | Registered office address changed from 97 Church Street Brighton East Sussex BN1 1UJ on 18 October 2013 | |
01 Jul 2013 | AAMD | Amended full accounts made up to 30 June 2012 | |
12 Feb 2013 | AA | Accounts made up to 30 June 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
24 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 Oct 2011 | AA | Full accounts made up to 30 June 2011 | |
14 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
14 Oct 2011 | CH01 | Director's details changed for Mrs Carolyn Ann Cullin on 6 October 2011 | |
14 Oct 2011 | CH01 | Director's details changed for Mr Geoffrey Paul Wooldridge on 6 October 2011 | |
14 Oct 2011 | CH03 | Secretary's details changed for Mr Geoffrey Paul Wooldridge on 6 October 2011 |