- Company Overview for WOODSMILL LIMITED (04058199)
- Filing history for WOODSMILL LIMITED (04058199)
- People for WOODSMILL LIMITED (04058199)
- More for WOODSMILL LIMITED (04058199)
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) |
---|---|---|---|
27 Nov 2013 | AP01 | Appointment of Mr Stuart Edward Martin as a director | |
26 Nov 2013 | TM01 | Termination of appointment of Roger Grey as a director | |
08 Nov 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
30 Oct 2013 | AP03 | Appointment of Miss Emily Hope Philomena Duffy as a secretary | |
24 Sep 2013 | AD01 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 24 September 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
23 Aug 2013 | TM02 | Termination of appointment of Sharon Morley as a secretary | |
03 Jan 2013 | AP01 | Appointment of Mr Roger John Grey as a director | |
18 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
13 Sep 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
12 Sep 2012 | CH03 | Secretary's details changed for Ms Dolores Charlesworth on 24 August 2011 | |
04 Aug 2012 | AP03 | Appointment of Sharon Morley as a secretary | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Aug 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
02 Aug 2011 | TM01 | Termination of appointment of George Pyman as a director | |
13 Jan 2011 | TM01 | Termination of appointment of Michael France as a director | |
16 Sep 2010 | AR01 | Annual return made up to 23 August 2010 with full list of shareholders | |
15 Sep 2010 | CH01 | Director's details changed for Michael France on 23 August 2010 | |
15 Sep 2010 | CH01 | Director's details changed for Christopher John Lawson on 23 August 2010 | |
15 Sep 2010 | CH01 | Director's details changed for George Howard Pyman on 23 August 2010 | |
12 Jul 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
11 Feb 2010 | AP01 | Appointment of Julie Alexandra Sadler as a director | |
12 Jan 2010 | TM01 | Termination of appointment of Gillian Holt as a director | |
07 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
05 Sep 2009 | 363a | Return made up to 23/08/09; full list of members |