- Company Overview for WOODMAN SCOTT LIMITED (05487909)
- Filing history for WOODMAN SCOTT LIMITED (05487909)
- People for WOODMAN SCOTT LIMITED (05487909)
- Charges for WOODMAN SCOTT LIMITED (05487909)
- Insolvency for WOODMAN SCOTT LIMITED (05487909)
- More for WOODMAN SCOTT LIMITED (05487909)
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) |
---|---|---|---|
14 Jul 2009 | 288c | Director's change of particulars / leigh anserson / 01/01/2009 | |
28 May 2009 | RESOLUTIONS |
Resolutions
|
|
28 May 2009 | 287 | Registered office changed on 28/05/2009 from chiltern house waterside chesham bucks HP5 1PS | |
06 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
26 Feb 2009 | 288a | Secretary appointed julie anne anderson | |
26 Aug 2008 | 363a | Return made up to 22/06/08; full list of members | |
22 Aug 2008 | 287 | Registered office changed on 22/08/2008 from 4 market square amersham bucks HP7 0DQ | |
22 Aug 2008 | 288b | Appointment terminated director francis fallon | |
22 Jan 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
11 Sep 2007 | 363a | Return made up to 22/06/07; full list of members | |
27 Feb 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
07 Jul 2006 | 363s | Return made up to 22/06/06; full list of members | |
28 Apr 2006 | 395 | Particulars of mortgage/charge | |
07 Mar 2006 | 287 | Registered office changed on 07/03/06 from: st mary's court, the broadway amersham bucks HP7 0UT | |
22 Jun 2005 | NEWINC | Incorporation |