- Company Overview for WOODCOCK ENGINEERING LIMITED (05200754)
- Filing history for WOODCOCK ENGINEERING LIMITED (05200754)
- People for WOODCOCK ENGINEERING LIMITED (05200754)
- Charges for WOODCOCK ENGINEERING LIMITED (05200754)
- More for WOODCOCK ENGINEERING LIMITED (05200754)
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) |
---|---|---|---|
13 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
10 Aug 2015 | CH03 | Secretary's details changed for Mrs Julie Carol Woodcock on 10 August 2015 | |
10 Aug 2015 | CH01 | Director's details changed for Mr Patrick Timothy Woodcock on 10 August 2015 | |
20 May 2015 | AD01 | Registered office address changed from 62 Norwich Street Dereham Norfolk NR19 1AD England to Burnt Fen Burnt Fen Bury St. Edmunds Suffolk IP28 8EB on 20 May 2015 | |
07 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Sep 2014 | AD01 | Registered office address changed from Unit 15 Charleswood Road Rash's Green Dereham Norfolk NR19 1SX to Burnt Fen Burnt Fen Bury St. Edmunds Suffolk IP28 8EB on 15 September 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
04 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
06 Sep 2013 | AD01 | Registered office address changed from Woodstock 7 Fox Road Dereham Norfolk NR19 1BY on 6 September 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
10 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
10 Aug 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
17 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
15 Dec 2011 | CH01 | Director's details changed for Patrick Timothy Woodcock on 9 November 2011 | |
15 Dec 2011 | CH03 | Secretary's details changed for Julie Carol Woodcock on 9 November 2011 | |
06 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
22 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 9 August 2009 with full list of shareholders | |
01 Oct 2009 | 288c | Director's change of particulars / patrick woodcock / 09/08/2009 | |
01 Oct 2009 | 288c | Secretary's change of particulars / julie woodcock / 09/08/2009 |