Advanced company searchLink opens in new window

WOODLANDS (NEW QUAY) LIMITED

Company number 06249893

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)
25 May 2010 CH01 Director's details changed for Mr Paul George Holloway on 16 May 2010
25 Mar 2010 AD01 Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 25 March 2010
17 Dec 2009 AA Accounts for a small company made up to 31 March 2009
03 Jun 2009 363a Return made up to 16/05/09; full list of members
16 Mar 2009 287 Registered office changed on 16/03/2009 from 10 brunel court rudheath way gadbrook park northwich cheshire CW9 7LP
19 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
04 Nov 2008 288b Appointment terminated director paul plesko
04 Nov 2008 169 Gbp ic 100/51\22/10/08\gbp sr 49@1=49\
14 Jul 2008 288a Secretary appointed margaret edith smith
14 Jul 2008 288b Appointment terminated secretary peter bevan
30 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Jun 2008 363a Return made up to 16/05/08; full list of members
16 May 2008 88(2) Ad 17/04/08\gbp si 98@1=98\gbp ic 2/100\
16 May 2008 MEM/ARTS Memorandum and Articles of Association
16 May 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 May 2008 225 Accounting reference date shortened from 31/05/2008 to 31/03/2008
04 Apr 2008 CERTNM Company name changed monk park LIMITED\certificate issued on 04/04/08
16 Nov 2007 288b Secretary resigned
16 Nov 2007 288a New secretary appointed
26 Oct 2007 CERTNM Company name changed riverside at dollar LIMITED\certificate issued on 26/10/07
16 Oct 2007 287 Registered office changed on 16/10/07 from: the lodge, chester road delamere northwich cheshire CW8 2HB
16 May 2007 288b Secretary resigned
16 May 2007 NEWINC Incorporation