- Company Overview for WOODLEIGH HOMES LIMITED (04717002)
- Filing history for WOODLEIGH HOMES LIMITED (04717002)
- People for WOODLEIGH HOMES LIMITED (04717002)
- Charges for WOODLEIGH HOMES LIMITED (04717002)
- Insolvency for WOODLEIGH HOMES LIMITED (04717002)
- More for WOODLEIGH HOMES LIMITED (04717002)
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) |
---|---|---|---|
14 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Jun 2010 | AD01 | Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 7 June 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
22 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Mar 2009 | 363a | Return made up to 13/03/09; full list of members | |
18 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
16 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 Aug 2008 | 288b | Appointment terminated director david briault | |
28 Jul 2008 | MEM/ARTS | Memorandum and Articles of Association | |
10 Jul 2008 | CERTNM | Company name changed countywood homes LIMITED\certificate issued on 14/07/08 | |
24 Jun 2008 | 88(2) | Ad 16/06/08\gbp si 36@1=36\gbp ic 100/136\ | |
16 Apr 2008 | 363a | Return made up to 13/03/08; full list of members | |
11 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
10 May 2007 | 88(2)R | Ad 01/02/07--------- £ si 100@1 |