Advanced company searchLink opens in new window

WOODCOTE PRESERVATION LIMITED

Company number 05845292

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)
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
05 Mar 2015 TM01 Termination of appointment of Nicola Jane Dare as a director on 4 March 2015
05 Mar 2015 AD01 Registered office address changed from Swifts Barn Farringdon Lane North Petherton Somerset TA6 6PF to 3 Trilogy House Boundary Way, Lufton Trading Estate Lufton Yeovil Somerset BA22 8HZ on 5 March 2015
26 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jul 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
Statement of capital on 2013-07-17
  • GBP 100
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Jul 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Jul 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Mr Andrew Gordon Dare on 15 July 2010
02 Aug 2010 CH01 Director's details changed for Mrs Nicola Jane Dare on 15 July 2010
02 Aug 2010 AD01 Registered office address changed from 78 Rockwell Green Wellington Somerset TA21 9BX on 2 August 2010
30 Jul 2010 CH03 Secretary's details changed for Andrew Gordon Dare on 15 July 2010
12 Jul 2010 AA Accounts for a dormant company made up to 31 March 2010
12 Jul 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
08 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
06 Jul 2009 363a Return made up to 13/06/09; full list of members
15 Dec 2008 AA Accounts for a dormant company made up to 31 March 2008
01 Jul 2008 363a Return made up to 13/06/08; full list of members
01 Jul 2008 288c Director's change of particulars / nicola huntley / 20/11/2007