- Company Overview for WOODPECKER NURSERY LTD. (04063196)
- Filing history for WOODPECKER NURSERY LTD. (04063196)
- People for WOODPECKER NURSERY LTD. (04063196)
- Charges for WOODPECKER NURSERY LTD. (04063196)
- More for WOODPECKER NURSERY LTD. (04063196)
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) |
---|---|---|---|
07 Sep 2004 | 363s | Return made up to 31/08/04; full list of members | |
06 Apr 2004 | AA | Total exemption small company accounts made up to 31 December 2003 | |
22 Sep 2003 | AA | Total exemption small company accounts made up to 31 December 2002 | |
02 Sep 2003 | 363s |
Return made up to 31/08/03; full list of members
|
|
09 Sep 2002 | 363s | Return made up to 31/08/02; full list of members | |
28 May 2002 | 288a | New secretary appointed | |
28 May 2002 | 288b | Director resigned | |
28 May 2002 | 288b | Secretary resigned;director resigned | |
28 May 2002 | AA | Total exemption small company accounts made up to 31 December 2001 | |
14 May 2002 | 225 | Accounting reference date extended from 31/08/01 to 31/12/01 | |
01 Feb 2002 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2001 | 88(2)R | Ad 06/09/00--------- £ si 4@4 | |
25 Oct 2001 | 363s | Return made up to 31/08/01; full list of members | |
27 Jun 2001 | 287 | Registered office changed on 27/06/01 from: first floor, suite 5 trinity house, trinity street colchester essex CO1 1JN | |
20 Dec 2000 | 395 | Particulars of mortgage/charge | |
09 Oct 2000 | 288b | Director resigned | |
09 Oct 2000 | 288b | Secretary resigned | |
03 Oct 2000 | 288a | New director appointed | |
03 Oct 2000 | 288a | New secretary appointed;new director appointed | |
03 Oct 2000 | 288a | New director appointed | |
03 Oct 2000 | 288a | New director appointed | |
31 Aug 2000 | NEWINC | Incorporation |