Advanced company searchLink opens in new window

WOODBRIDGE WEST RESIDENTS COMPANY LIMITED

Company number 05142582

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 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
  • GBP 41
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
  • GBP 41
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
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 41
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
  • RES13 ‐ Company business 30/11/2006
01 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 31/05/2009