Advanced company searchLink opens in new window

WOODIE & MORRIS LIMITED

Company number 06204087

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)
07 Dec 2017 CH01 Director's details changed for Mr Clive Bernard Rollinson on 7 December 2017
07 Dec 2017 CH03 Secretary's details changed for Mr Clive Bernard Rollinson on 7 December 2017
18 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 May 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
24 Apr 2014 AD01 Registered office address changed from Chiltlee Manor Estate Haslemere Road Liphook Hampshire GU30 7AZ on 24 April 2014
20 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
02 May 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Sep 2012 CERTNM Company name changed holster uk LIMITED\certificate issued on 17/09/12
  • RES15 ‐ Change company name resolution on 2012-07-26
17 Sep 2012 CONNOT Change of name notice
02 May 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 May 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
20 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 5
20 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 6
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 May 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
28 Apr 2010 MG01 Duplicate mortgage certificatecharge no:4