Advanced company searchLink opens in new window

WOODWARD & FALCONER PUBS CO. LTD

Company number 04405591

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)
22 Apr 2010 CH03 Secretary's details changed for Adrian Wynne Evans on 27 March 2010
22 Dec 2009 CERTNM Company name changed woodward pub company LIMITED\certificate issued on 22/12/09
  • CONNOT ‐
22 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-10
11 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
28 Aug 2009 395 Particulars of a mortgage or charge / charge no: 2
31 Mar 2009 363a Return made up to 27/03/09; full list of members
19 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
17 Apr 2008 363a Return made up to 27/03/08; full list of members
16 Apr 2008 353 Location of register of members
23 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
04 Apr 2007 363s Return made up to 27/03/07; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
13 Dec 2006 288a New director appointed
13 Dec 2006 288a New secretary appointed
31 Oct 2006 AA Total exemption small company accounts made up to 31 March 2006
26 Apr 2006 363s Return made up to 27/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
01 Dec 2005 AA Total exemption small company accounts made up to 31 March 2005
08 Apr 2005 363s Return made up to 27/03/05; full list of members
03 Feb 2005 AA Total exemption small company accounts made up to 31 March 2004
25 Oct 2004 AA Total exemption small company accounts made up to 31 March 2003
26 Aug 2004 363s Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
13 Feb 2004 395 Particulars of mortgage/charge
29 Oct 2003 287 Registered office changed on 29/10/03 from: c/o grant thornton heron house albert square manchester M60 8GT
28 Oct 2003 363s Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
01 Aug 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution