Advanced company searchLink opens in new window

WOODHEAD DEVELOPMENTS LIMITED

Company number 04375997

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)
03 Aug 2018 MR04 Satisfaction of charge 3 in full
03 Aug 2018 MR04 Satisfaction of charge 4 in full
19 Jul 2018 AA Total exemption full accounts made up to 1 April 2018
07 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
20 Feb 2018 PSC04 Change of details for Mr Harold Tudor Smith as a person with significant control on 6 April 2016
10 Jul 2017 AA Total exemption full accounts made up to 1 April 2017
09 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 1 April 2016
18 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10
29 May 2015 AA Total exemption small company accounts made up to 1 April 2015
18 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10
14 Jul 2014 AA Total exemption small company accounts made up to 1 April 2014
14 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10
26 Jul 2013 AA Total exemption small company accounts made up to 1 April 2013
18 Mar 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
24 May 2012 AA Total exemption small company accounts made up to 1 April 2012
12 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
12 Mar 2012 AD01 Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 12 March 2012
08 Jul 2011 AA Total exemption small company accounts made up to 1 April 2011
22 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
22 Mar 2011 CH01 Director's details changed for Harold Tudor Smith on 4 March 2011
22 Mar 2011 CH03 Secretary's details changed for Andrew Michael Crabtree on 4 March 2011
29 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
18 Oct 2010 AA Total exemption small company accounts made up to 1 April 2010
26 Feb 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders