- Company Overview for WOOD FOX LETTINGS LIMITED (06073894)
- Filing history for WOOD FOX LETTINGS LIMITED (06073894)
- People for WOOD FOX LETTINGS LIMITED (06073894)
- More for WOOD FOX LETTINGS LIMITED (06073894)
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) |
---|---|---|---|
24 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Jul 2013 | CH01 | Director's details changed for Mr Andrew Michael Pounsberry on 18 July 2013 | |
19 Jul 2013 | CH01 | Director's details changed for Mr Andrew Michael Pounsberry on 18 July 2013 | |
03 May 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
07 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 12 November 2010
|
|
31 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Oct 2010 | AP01 | Appointment of Mr Jason Bernard Baker as a director | |
17 Sep 2010 | AD01 | Registered office address changed from 19 Old Exeter Street Chudleigh Newton Abbot Devon TQ13 0LD on 17 September 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
12 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2009 | 363a | Return made up to 30/01/09; full list of members | |
16 Jun 2009 | 287 | Registered office changed on 16/06/2009 from 1 imperial buildings, exeter road, kingsteignton newton abbot devon TQ12 3HZ | |
02 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2009 | 288b | Appointment terminated secretary nicholas wood | |
13 Nov 2008 | 288b | Appointment terminated director alwyne loyd | |
02 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |