- Company Overview for WOODFORD REGENERATION LIMITED (04456675)
- Filing history for WOODFORD REGENERATION LIMITED (04456675)
- People for WOODFORD REGENERATION LIMITED (04456675)
- Charges for WOODFORD REGENERATION LIMITED (04456675)
- Insolvency for WOODFORD REGENERATION LIMITED (04456675)
- More for WOODFORD REGENERATION LIMITED (04456675)
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
|
|
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 |