Advanced company searchLink opens in new window

WOODSTOCK HOMES (CONSTRUCTION) LIMITED

Company number 04019224

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)
04 Mar 2016 MR04 Satisfaction of charge 3 in full
13 Feb 2016 AA Full accounts made up to 30 September 2015
11 Sep 2015 AD01 Registered office address changed from Suite 1 Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF to Suite 2 Wesbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on 11 September 2015
22 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100,010
21 Feb 2015 AA Full accounts made up to 30 September 2014
24 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100,010
19 May 2014 AD01 Registered office address changed from C/O Woodstock Homes Suite 1 Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EQ United Kingdom on 19 May 2014
13 Mar 2014 MR01 Registration of charge 040192240048
31 Jan 2014 MR01 Registration of charge 040192240047
10 Jan 2014 AA Full accounts made up to 30 September 2013
07 Jan 2014 MR01 Registration of charge 040192240046
20 Dec 2013 MR01 Registration of charge 040192240045
03 Dec 2013 MR01 Registration of charge 040192240044
13 Aug 2013 MR01 Registration of charge 040192240043
25 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
15 Apr 2013 MG01 Duplicate mortgage certificate charge no:42
09 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 42
14 Feb 2013 AA Full accounts made up to 30 September 2012
09 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 41
06 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
06 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
23 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 40
25 Jun 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
23 Jan 2012 AA Full accounts made up to 30 September 2011
06 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38