Advanced company searchLink opens in new window

WERNBRAKE WOODLAND LIMITED

Company number 06321489

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)
15 Apr 2019 PSC07 Cessation of Matthew Stephen Horritt as a person with significant control on 6 April 2019
26 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
12 Nov 2017 AA Micro company accounts made up to 31 July 2017
28 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
19 Apr 2017 AA Micro company accounts made up to 31 July 2016
26 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
18 Apr 2016 AA Micro company accounts made up to 31 July 2015
17 Nov 2015 CH01 Director's details changed for Mr Joseph Nicholas Weaver on 13 September 2015
17 Aug 2015 AR01 Annual return made up to 23 July 2015 no member list
20 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Dec 2014 AP01 Appointment of Mr Andrew Mullet as a director on 29 November 2014
14 Aug 2014 AR01 Annual return made up to 23 July 2014 no member list
14 Aug 2014 AD01 Registered office address changed from 1 Tredunnock Barn Llangarron Ross-on-Wye HR9 6PG England to 1 Tredunnock Barn Llangarron Ross-on-Wye HR9 6PG on 14 August 2014
14 Aug 2014 AD01 Registered office address changed from 26 Belvoir Road Bristol BS6 5DJ England to 1 Tredunnock Barn Llangarron Ross-on-Wye HR9 6PG on 14 August 2014
13 Aug 2014 CH01 Director's details changed for Mr Matthew Stephen Horritt on 10 June 2014
13 Aug 2014 CH01 Director's details changed for Mr Joseph Nicholas Weaver on 4 August 2014
13 Aug 2014 TM01 Termination of appointment of Thomas Allport as a director on 10 August 2014
16 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
10 Dec 2013 AD01 Registered office address changed from Flat 5 Muller House Ashley Down Road Bristol BS7 9DA England on 10 December 2013
12 Aug 2013 AR01 Annual return made up to 23 July 2013 no member list
11 Aug 2013 CH01 Director's details changed for Mr Joseph Nicholas Weaver on 6 August 2013
22 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
21 Apr 2013 TM01 Termination of appointment of Philippa Roe as a director
07 Apr 2013 TM02 Termination of appointment of Armando Magnino as a secretary
07 Apr 2013 AD01 Registered office address changed from 21 Aylesford Street Leamington Spa Warwickshire CV31 2AL England on 7 April 2013