- Company Overview for WOODLAND LIMITED (04387014)
- Filing history for WOODLAND LIMITED (04387014)
- People for WOODLAND LIMITED (04387014)
- Charges for WOODLAND LIMITED (04387014)
- Registers for WOODLAND LIMITED (04387014)
- More for WOODLAND LIMITED (04387014)
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) |
---|---|---|---|
21 Feb 2017 | AD01 | Registered office address changed from The Field Station Wytham Oxford OX2 8QJ to Benchmark House 8 Smithy Wood Drive Sheffield S35 1QN on 21 February 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
13 Oct 2016 | CH01 | Director's details changed for Mr Malcolm David Foster Pye on 1 April 2016 | |
13 Oct 2016 | CH01 | Director's details changed for Mr Mark James Plampin on 9 June 2016 | |
05 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
07 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
01 Feb 2016 | TM01 | Termination of appointment of Michael John Gooding as a director on 30 September 2015 | |
03 Jul 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
30 Jun 2015 | AP04 | Appointment of David Venus & Company Llp as a secretary on 5 June 2015 | |
30 Jun 2015 | TM02 | Termination of appointment of Prism Cosec Limited as a secretary on 5 June 2015 | |
24 Mar 2015 | AD02 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England to 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ | |
12 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
11 Mar 2015 | AD02 | Register inspection address has been changed from 10 Margaret Street London W1W 8RL England to Thames House Portsmouth Road Esher Surrey KT10 9AD | |
23 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
02 Apr 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
12 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
30 Jan 2014 | TM02 | Termination of appointment of Endeavour Secretary Ltd as a secretary | |
30 Jan 2014 | AP04 | Appointment of Prism Cosec Limited as a secretary | |
29 Jan 2014 | AD03 | Register(s) moved to registered inspection location | |
29 Jan 2014 | AD02 | Register inspection address has been changed from C/O the Endeavour Partnership Llp Westminster St. Marks Court Teesdale Business Park Teesside TS17 6QP United Kingdom | |
28 Jun 2013 | AA | Full accounts made up to 30 September 2012 | |
17 May 2013 | AUD | Auditor's resignation | |
17 May 2013 | MISC | Section 519 of the companies act 2006 | |
14 May 2013 | AUD | Auditor's resignation | |
26 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders |