Advanced company searchLink opens in new window

WOODCOCK ENGINEERING LIMITED

Company number 05200754

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)
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
  • GBP 101
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
  • GBP 101
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
  • GBP 100
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