- Company Overview for WOOD BARTON MANAGEMENT LIMITED (04312012)
- Filing history for WOOD BARTON MANAGEMENT LIMITED (04312012)
- People for WOOD BARTON MANAGEMENT LIMITED (04312012)
- More for WOOD BARTON MANAGEMENT LIMITED (04312012)
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) |
---|---|---|---|
18 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
15 Feb 2017 | AA | Micro company accounts made up to 31 October 2016 | |
17 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
31 Mar 2016 | AA | Micro company accounts made up to 31 October 2015 | |
04 Aug 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 May 2015 | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Jul 2015 | AP03 | Appointment of Suzanne Michelle Davis as a secretary on 24 June 2015 | |
14 Jul 2015 | CH01 | Director's details changed for Paul Anthony Davis on 14 July 2015 | |
14 Jul 2015 | AP01 | Appointment of Mrs Suzanne Michelle Davis as a director on 8 April 2015 | |
14 Jul 2015 | AP01 | Appointment of Paul Anthony Davis as a director on 8 April 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
Statement of capital on 2015-08-04
|
|
29 May 2015 | TM02 | Termination of appointment of Fiona Webb as a secretary on 25 March 2015 | |
29 May 2015 | TM01 | Termination of appointment of Jonathan Webb as a director on 25 March 2015 | |
29 May 2015 | TM01 | Termination of appointment of Fiona Webb as a director on 25 March 2015 | |
29 May 2015 | TM02 | Termination of appointment of Fiona Webb as a secretary on 25 March 2015 | |
28 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
17 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-17
|
|
23 Jul 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
22 Jul 2013 | AR01 | Annual return made up to 16 July 2013 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
20 Jul 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
20 Jul 2012 | AD01 | Registered office address changed from , Sigma House Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, England on 20 July 2012 | |
30 Sep 2011 | TM01 | Termination of appointment of Jacqueline Buckle as a director | |
30 Sep 2011 | TM01 | Termination of appointment of Steven Buckle as a director | |
30 Sep 2011 | AP01 | Appointment of Caroline Jane Newton as a director |