WOODBRIDGE WEST RESIDENTS COMPANY LIMITED
Company number 05142582
- Company Overview for WOODBRIDGE WEST RESIDENTS COMPANY LIMITED (05142582)
- Filing history for WOODBRIDGE WEST RESIDENTS COMPANY LIMITED (05142582)
- People for WOODBRIDGE WEST RESIDENTS COMPANY LIMITED (05142582)
- More for WOODBRIDGE WEST RESIDENTS COMPANY LIMITED (05142582)
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 Sep 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
23 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
15 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | CH02 | Director's details changed for Annington Nominees Limited on 1 June 2016 | |
29 Jun 2016 | CH04 | Secretary's details changed for Preim Limited on 1 June 2016 | |
09 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
05 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
15 Dec 2014 | CH04 | Secretary's details changed for Preim Limited on 1 September 2014 | |
03 Sep 2014 | AD01 | Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire BS16 7FH to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 3 September 2014 | |
23 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
19 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
24 Jan 2013 | CH04 | Secretary's details changed for Preim Limited on 1 October 2011 | |
04 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
16 May 2012 | CH04 | Secretary's details changed | |
17 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
18 Oct 2011 | CH04 | Secretary's details changed for Mitie Scotgate Ltd on 1 October 2011 | |
01 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2011 | RESOLUTIONS |
Resolutions
|