- Company Overview for WOODY WOOD PRODUCTS LIMITED (05992147)
- Filing history for WOODY WOOD PRODUCTS LIMITED (05992147)
- People for WOODY WOOD PRODUCTS LIMITED (05992147)
- Charges for WOODY WOOD PRODUCTS LIMITED (05992147)
- More for WOODY WOOD PRODUCTS LIMITED (05992147)
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 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
14 Nov 2014 | CH01 | Director's details changed for Richard Mark Jones on 1 November 2014 | |
14 Nov 2014 | TM02 | Termination of appointment of Richard Mark Jones as a secretary on 1 November 2014 | |
22 Jul 2014 | AP01 | Appointment of Natalie Walden as a director on 25 June 2014 | |
21 Jul 2014 | CERTNM |
Company name changed 1ST 4 biofuel LIMITED\certificate issued on 21/07/14
|
|
21 Jul 2014 | CONNOT | Change of name notice | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
05 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
22 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
15 Nov 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 May 2012 | |
16 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Mr Mark Simmonds on 1 July 2008 | |
19 Nov 2009 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
19 Nov 2009 | CH01 | Director's details changed for Mark Simmonds on 12 November 2009 | |
08 Aug 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
04 Dec 2008 | 363a | Return made up to 08/11/08; full list of members | |
20 Oct 2008 | 287 | Registered office changed on 20/10/2008 from c/o simmonds transport LTD 22 halesfield telford shropshire TF7 4QX | |
23 Jun 2008 | AA | Accounts for a dormant company made up to 30 November 2007 | |
11 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
22 Dec 2007 | 363s |
Return made up to 08/11/07; full list of members
|
|
17 Nov 2006 | 288a | New secretary appointed;new director appointed |