Advanced company searchLink opens in new window

WOODHEATH CARE LIMITED

Company number 06258730

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)
21 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
26 Jun 2014 CH01 Director's details changed for Patricia Maria Bartlett on 20 June 2014
26 Jun 2014 CH01 Director's details changed for Jasper Worrall Bartlett on 20 June 2014
26 Jun 2014 CH03 Secretary's details changed for Jasper Worrall Bartlett on 20 June 2014
19 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
24 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
14 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
14 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
03 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
11 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
17 Jun 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
17 Jun 2010 CH01 Director's details changed for Patricia Maria Bartlett on 24 May 2010
17 Jun 2010 CH01 Director's details changed for Jasper Worrall Bartlett on 24 May 2010
17 Jun 2010 CH03 Secretary's details changed for Jasper Worrall Bartlett on 24 May 2010
07 May 2010 AD01 Registered office address changed from 56 Hampton Road Teddington M'sex TW11 0JX on 7 May 2010
18 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
15 Jun 2009 363a Return made up to 11/05/09; full list of members
10 Mar 2009 AA Accounts for a dormant company made up to 31 May 2008
17 Nov 2008 363a Return made up to 11/05/08; full list of members
11 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
10 Mar 2008 88(2) Ad 05/03/08\gbp si 100@1=100\gbp ic 1/101\
13 Jun 2007 288a New secretary appointed
13 Jun 2007 287 Registered office changed on 13/06/07 from: 31 corsham street london N1 6DR