- Company Overview for ANDWOOD DESIGN LIMITED (05632344)
- Filing history for ANDWOOD DESIGN LIMITED (05632344)
- People for ANDWOOD DESIGN LIMITED (05632344)
- More for ANDWOOD DESIGN LIMITED (05632344)
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 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
10 Dec 2013 | AD01 | Registered office address changed from Burma House Station Path Staines-upon-Thames Middlesex TW18 4LA United Kingdom on 10 December 2013 | |
09 Dec 2013 | CH03 | Secretary's details changed for Mrs Pamela Andrews on 9 December 2013 | |
09 Dec 2013 | CH01 | Director's details changed for Mr Michael John Linwood on 9 December 2013 | |
09 Dec 2013 | CH01 | Director's details changed for Mr Rupert Ian Andrews on 9 December 2013 | |
31 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
08 Jan 2013 | AD01 | Registered office address changed from C/O Philip Smith & Co Burma House Station Path Staines Middlesex TW18 4LA United Kingdom on 8 January 2013 | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
14 Dec 2011 | AD01 | Registered office address changed from 5 Hampton Business Park, Bolney Way Feltham Middlesex TW13 6DB England on 14 December 2011 | |
25 Oct 2011 | AD01 | Registered office address changed from C/O J Bird and Company 18 the Rising Billericay Essex CM11 2HN on 25 October 2011 | |
01 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
03 Dec 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
26 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
05 Jan 2010 | CH01 | Director's details changed for Mr Michael John Linwood on 14 December 2009 | |
05 Jan 2010 | CH01 | Director's details changed for Mr Rupert Ian Andrews on 14 December 2009 | |
30 Dec 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
30 Dec 2009 | CH01 | Director's details changed for Mr Michael John Linwood on 30 November 2009 | |
16 Jun 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
27 Nov 2008 | 363a | Return made up to 22/11/08; full list of members |