- Company Overview for WOOD ( S E) LIMITED (05422645)
- Filing history for WOOD ( S E) LIMITED (05422645)
- People for WOOD ( S E) LIMITED (05422645)
- Insolvency for WOOD ( S E) LIMITED (05422645)
- More for WOOD ( S E) LIMITED (05422645)
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) |
---|---|---|---|
27 Jan 2015 | TM02 | Termination of appointment of Clare Marie Sadler as a secretary on 23 January 2015 | |
05 Sep 2014 | AD01 | Registered office address changed from Whittington House 64 High Street Fareham Hampshire PO16 7BG to 170 High Street Winchester Hampshire SO23 9BQ on 5 September 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Jun 2013 | AP03 | Appointment of Mrs Clare Marie Sadler as a secretary | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Mar 2013 | AA01 | Current accounting period shortened from 30 June 2013 to 31 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
12 Jun 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
17 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
03 Feb 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
05 Feb 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
05 Feb 2010 | CH01 | Director's details changed for Mr Jonathan James Munro Ford on 1 January 2010 | |
05 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 1 January 2010
|
|
06 Jan 2010 | CH04 | Secretary's details changed for Davis Lombard (Uk) Limited on 1 October 2009 | |
14 Dec 2009 | AD01 | Registered office address changed from 22 the Slipway, Marina Keep Port Solent Portsmouth Hampshire PO6 4TR on 14 December 2009 | |
01 Jun 2009 | 363a | Return made up to 12/04/09; full list of members | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
11 Jun 2008 | 363a | Return made up to 12/04/08; full list of members | |
26 Oct 2007 | AA | Total exemption small company accounts made up to 30 June 2007 | |
24 Oct 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
22 May 2007 | 363a | Return made up to 12/04/07; full list of members | |
19 Feb 2007 | 225 | Accounting reference date extended from 30/04/06 to 30/06/06 |