Advanced company searchLink opens in new window

WOODLANDS CONTRACTING LIMITED

Company number 04497262

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)
21 Dec 2017 AA01 Previous accounting period shortened from 29 March 2017 to 28 March 2017
09 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with updates
23 Mar 2017 AA Total exemption small company accounts made up to 29 March 2016
22 Dec 2016 AA01 Previous accounting period shortened from 5 April 2016 to 29 March 2016
28 Nov 2016 AD01 Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY to 2 Ac Court High Street Thames Ditton Surrey KT7 0SR on 28 November 2016
01 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
19 Apr 2016 MR01 Registration of charge 044972620004, created on 1 April 2016
20 Jan 2016 MR01 Registration of charge 044972620003, created on 20 January 2016
05 Jan 2016 AA Total exemption small company accounts made up to 5 April 2015
14 Dec 2015 MR04 Satisfaction of charge 1 in full
06 Oct 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
10 Sep 2015 CH01 Director's details changed for Darren John Thurkle on 10 September 2015
09 Sep 2015 AD01 Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 9 September 2015
17 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
08 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
03 Jan 2014 AA Total exemption small company accounts made up to 5 April 2013
06 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
29 Jan 2013 AA Total exemption small company accounts made up to 5 April 2012
02 Oct 2012 AD01 Registered office address changed from Gresham House, 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012
30 Jul 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
03 Feb 2012 AA Total exemption small company accounts made up to 5 April 2011
03 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
04 Feb 2011 AA Total exemption small company accounts made up to 5 April 2010
06 Aug 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
06 Aug 2010 CH01 Director's details changed for Darren John Thurkle on 1 October 2009