Advanced company searchLink opens in new window

WOODLODGE PRODUCTS LIMITED

Company number 03476579

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)
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 10/12/2016.
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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