Advanced company searchLink opens in new window

WOODEND UNDERWRITING LIMITED

Company number 04080272

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)
08 Dec 2015 AD01 Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 8 December 2015
19 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
09 Sep 2015 AA Full accounts made up to 31 December 2014
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 18 August 2015
  • GBP 100
07 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
12 Sep 2014 AA Full accounts made up to 31 December 2013
04 Nov 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
19 Sep 2013 AA Full accounts made up to 31 December 2012
16 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 114
25 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
14 Sep 2012 AA Full accounts made up to 31 December 2011
01 Nov 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
28 Sep 2011 AA Full accounts made up to 31 December 2010
10 Nov 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
10 Nov 2010 CH04 Secretary's details changed for Hampden Legal Plc on 28 September 2010
10 Nov 2010 CH02 Director's details changed for Nomina Plc on 28 September 2010
02 Oct 2010 AA Full accounts made up to 31 December 2009
08 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 112
08 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 113
16 Dec 2009 TM01 Termination of appointment of Anthony Cooper as a director
13 Nov 2009 AR01 Annual return made up to 28 September 2009 with full list of shareholders
01 Oct 2009 AA Full accounts made up to 31 December 2008
04 Jul 2009 395 Particulars of a mortgage or charge / charge no: 111
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 109