- Company Overview for THE WOODLANDS STP LIMITED (04475361)
- Filing history for THE WOODLANDS STP LIMITED (04475361)
- People for THE WOODLANDS STP LIMITED (04475361)
- More for THE WOODLANDS STP LIMITED (04475361)
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) |
---|---|---|---|
28 Sep 2017 | CS01 | Confirmation statement made on 24 September 2017 with updates | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Nov 2015 | CH01 | Director's details changed for Mrs Rebecca Jane Austin on 3 November 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
16 Sep 2015 | AP01 | Appointment of Mr Thomas William Shephard as a director on 20 July 2015 | |
11 Aug 2015 | TM01 | Termination of appointment of Mark Jonathan Hughes as a director on 20 July 2015 | |
28 May 2015 | CH01 | Director's details changed for Mrs Rebecca Jane Austin on 28 May 2015 | |
01 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
05 Nov 2014 | AP01 | Appointment of Mrs Rebecca Jane Austin as a director on 12 September 2014 | |
16 Oct 2014 | CH03 | Secretary's details changed for Mrs Margarita Aurora Mcguinness on 16 October 2014 | |
16 Oct 2014 | AP03 | Appointment of Mrs Margarita Aurora Mcguinness as a secretary on 16 October 2014 | |
16 Oct 2014 | TM02 | Termination of appointment of William Mcguinness as a secretary on 16 October 2014 | |
19 Sep 2014 | TM01 | Termination of appointment of Janet Linda Marson as a director on 12 September 2014 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
20 Mar 2014 | AP01 | Appointment of Mr Nigel Robin Davers as a director | |
19 Mar 2014 | TM01 | Termination of appointment of Nanette Davers as a director | |
18 Dec 2013 | CH01 | Director's details changed for John Stafford Morton Tulloch on 18 December 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
20 Mar 2013 | CH03 | Secretary's details changed for Mr William Mcguinness on 20 March 2013 | |
20 Mar 2013 | CH01 | Director's details changed for Mr William Mcguinness on 20 March 2013 | |
11 Dec 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders |