Advanced company searchLink opens in new window

WOODFORD REGENERATION LIMITED

Company number 04456675

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)
07 Jun 2012 AA Full accounts made up to 31 August 2011
19 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
06 Jul 2011 AA Full accounts made up to 31 August 2010
10 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
24 Aug 2010 AA Full accounts made up to 31 August 2009
15 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
12 Jan 2010 AA Full accounts made up to 31 August 2008
09 Dec 2009 AD01 Registered office address changed from C/O C/O Po Box 500 2 Hardman Street Manchester M60 2AT on 9 December 2009
03 Sep 2009 288b Appointment terminated director jason parkinson
03 Sep 2009 288b Appointment terminated director stephen daubney
03 Sep 2009 288a Director appointed anthony francis lochery
03 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Sep 2009 287 Registered office changed on 03/09/2009 from unit 5, albert edward house the pavilions ashton-on-ribble preston PR2 2YB united kingdom
10 Jun 2009 363a Return made up to 07/06/09; full list of members
02 Jun 2009 287 Registered office changed on 02/06/2009 from gordon house sceptre way bamber bridge preston lancashire PR5 6AW
16 Apr 2009 288b Appointment terminated secretary leslie brooke
16 Apr 2009 288a Secretary appointed ian andrew bloomfield
07 Oct 2008 288b Appointment terminated director william dixon
24 Jul 2008 363a Return made up to 07/06/08; full list of members
02 Jul 2008 AA Full accounts made up to 31 August 2007
27 May 2008 288a Director appointed william ronald dixon
27 May 2008 288a Director appointed jason lee william parkinson
21 Apr 2008 288b Appointment terminated director david rix
25 Sep 2007 CERTNM Company name changed woodford environmental LIMITED\certificate issued on 25/09/07
23 Aug 2007 288b Director resigned