- Company Overview for WOODIES CB LIMITED (04307608)
- Filing history for WOODIES CB LIMITED (04307608)
- People for WOODIES CB LIMITED (04307608)
- Charges for WOODIES CB LIMITED (04307608)
- More for WOODIES CB LIMITED (04307608)
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 Nov 2002 | 363s | Return made up to 19/10/02; full list of members | |
09 Sep 2002 | 288b | Director resigned | |
29 Mar 2002 | 288a | New director appointed | |
14 Mar 2002 | 288a | New director appointed | |
04 Mar 2002 | 287 | Registered office changed on 04/03/02 from: 61 pemberton road east molesey surrey KT8 9LG | |
04 Mar 2002 | 88(2)R | Ad 07/02/02--------- £ si 98@1=98 £ ic 2/100 | |
04 Mar 2002 | 225 | Accounting reference date extended from 31/10/02 to 31/03/03 | |
18 Dec 2001 | 288b | Secretary resigned | |
18 Dec 2001 | 287 | Registered office changed on 18/12/01 from: c/o uk companyshop LIMITED the sheilling bank lane abberley worcestershire WR6 6BQ | |
18 Dec 2001 | 288b | Director resigned | |
18 Dec 2001 | 288a | New director appointed | |
18 Dec 2001 | 288a | New secretary appointed | |
30 Nov 2001 | MEM/ARTS | Memorandum and Articles of Association | |
26 Nov 2001 | 288b | Secretary resigned | |
26 Nov 2001 | 288b | Director resigned | |
19 Nov 2001 | CERTNM | Company name changed E.G. couriers uk LIMITED\certificate issued on 19/11/01 | |
19 Oct 2001 | NEWINC | Incorporation |