- Company Overview for WOODLAND CO-OP LTD (04561377)
- Filing history for WOODLAND CO-OP LTD (04561377)
- People for WOODLAND CO-OP LTD (04561377)
- More for WOODLAND CO-OP LTD (04561377)
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) |
---|---|---|---|
16 Nov 2015 | AR01 | Annual return made up to 14 October 2015 no member list | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
03 Sep 2015 | TM01 | Termination of appointment of Benjamin Green as a director on 1 September 2015 | |
03 Sep 2015 | TM01 | Termination of appointment of Cath Gardener as a director on 6 May 2015 | |
17 Oct 2014 | AR01 | Annual return made up to 14 October 2014 no member list | |
10 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
15 Oct 2013 | AR01 | Annual return made up to 14 October 2013 no member list | |
15 Oct 2013 | AP03 | Appointment of Mr Michael Evans as a secretary | |
15 Oct 2013 | TM02 | Termination of appointment of Benjamin Green as a secretary | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
25 Mar 2013 | AD01 | Registered office address changed from 2 Crofft Cottages Llansaint Kidwelly Dyfed SA17 5JH United Kingdom on 25 March 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 14 October 2012 no member list | |
14 Jan 2013 | AD01 | Registered office address changed from 2 Crofft Cottages Llansaint Kidwelly Dyfed SA17 5JH Wales on 14 January 2013 | |
14 Jan 2013 | AD01 | Registered office address changed from 2 Chelsea Road Easton Bristol BS5 6AF United Kingdom on 14 January 2013 | |
12 Jan 2013 | AP01 | Appointment of Ms Mary Scott as a director | |
04 Jun 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
10 May 2012 | TM01 | Termination of appointment of Alison Cole as a director | |
14 Oct 2011 | AR01 | Annual return made up to 14 October 2011 no member list | |
22 May 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
31 Jan 2011 | AD01 | Registered office address changed from 493B Stapleton Road Bristol BS5 6PQ United Kingdom on 31 January 2011 | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
13 Nov 2010 | AP01 | Appointment of Mrs Jill Lucy Evans as a director | |
13 Nov 2010 | AP01 | Appointment of Mr Michael Evans as a director | |
19 Oct 2010 | AR01 | Annual return made up to 14 October 2010 no member list | |
18 Oct 2010 | CH01 | Director's details changed for Martin Joseph Samphire on 13 October 2010 |