WOODSTOCK HOMES (CONSTRUCTION) LIMITED
Company number 04019224
- Company Overview for WOODSTOCK HOMES (CONSTRUCTION) LIMITED (04019224)
- Filing history for WOODSTOCK HOMES (CONSTRUCTION) LIMITED (04019224)
- People for WOODSTOCK HOMES (CONSTRUCTION) LIMITED (04019224)
- Charges for WOODSTOCK HOMES (CONSTRUCTION) LIMITED (04019224)
- More for WOODSTOCK HOMES (CONSTRUCTION) LIMITED (04019224)
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) |
---|---|---|---|
23 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
22 May 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
05 Jul 2017 | PSC02 | Notification of Woodstock Bristol Limited as a person with significant control on 6 April 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
15 Jun 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
20 Apr 2017 | AP01 | Appointment of Mr Mark David Rond as a director on 12 January 2017 | |
16 Feb 2017 | TM01 | Termination of appointment of Simon Michael Taylor as a director on 27 July 2016 | |
19 Jan 2017 | MR04 | Satisfaction of charge 040192240045 in full | |
19 Jan 2017 | MR04 | Satisfaction of charge 42 in full | |
16 Jan 2017 | MR04 | Satisfaction of charge 32 in full | |
16 Jan 2017 | MR04 | Satisfaction of charge 040192240048 in full | |
16 Jan 2017 | MR04 | Satisfaction of charge 040192240044 in full | |
16 Jan 2017 | MR04 | Satisfaction of charge 040192240043 in full | |
16 Jan 2017 | MR04 | Satisfaction of charge 41 in full | |
16 Jan 2017 | MR04 | Satisfaction of charge 040192240046 in full | |
16 Jan 2017 | MR04 | Satisfaction of charge 40 in full | |
16 Jan 2017 | MR04 | Satisfaction of charge 040192240047 in full | |
18 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
07 Jun 2016 | TM01 | Termination of appointment of Linda Mary Newman as a director on 10 March 2016 | |
15 Mar 2016 | AP01 | Appointment of Mr Jonathan Alex Sheasby as a director on 10 March 2016 | |
15 Mar 2016 | AP01 | Appointment of Mr Simon Michael Taylor as a director on 10 March 2016 | |
15 Mar 2016 | AP01 | Appointment of Mr Peter Kevin Hurst as a director on 10 March 2016 | |
15 Mar 2016 | AP01 | Appointment of Mr Robert Gary Pearce as a director on 10 March 2016 | |
04 Mar 2016 | MR04 | Satisfaction of charge 20 in full | |
04 Mar 2016 | MR04 | Satisfaction of charge 18 in full |