- Company Overview for WOODPATH ENGINEERING LIMITED (06089723)
- Filing history for WOODPATH ENGINEERING LIMITED (06089723)
- People for WOODPATH ENGINEERING LIMITED (06089723)
- Insolvency for WOODPATH ENGINEERING LIMITED (06089723)
- More for WOODPATH ENGINEERING LIMITED (06089723)
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) |
---|---|---|---|
23 Feb 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
23 Feb 2011 | CH01 | Director's details changed for David Lucas on 16 February 2011 | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Jun 2010 | AD01 | Registered office address changed from 8 South Bush Lane Rainham Kent ME8 8PS on 17 June 2010 | |
08 Jun 2010 | CERTNM |
Company name changed brookson (5968D) LIMITED\certificate issued on 08/06/10
|
|
08 Jun 2010 | CONNOT | Change of name notice | |
03 Jun 2010 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 3 June 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
12 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Mar 2009 | 363a | Return made up to 07/02/09; full list of members | |
11 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Jul 2008 | 288b | Appointment terminated secretary jordan secretaries LIMITED | |
07 Feb 2008 | 363a | Return made up to 07/02/08; full list of members | |
16 Apr 2007 | 288b | Director resigned | |
15 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
13 Apr 2007 | 288a | New director appointed | |
23 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2007 | NEWINC | Incorporation |