- Company Overview for WOODFORD CONSULTING ENGINEERS LIMITED (06360869)
- Filing history for WOODFORD CONSULTING ENGINEERS LIMITED (06360869)
- People for WOODFORD CONSULTING ENGINEERS LIMITED (06360869)
- More for WOODFORD CONSULTING ENGINEERS LIMITED (06360869)
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) |
---|---|---|---|
13 Sep 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
24 Aug 2010 | AA | Full accounts made up to 31 August 2009 | |
12 Jan 2010 | AA | Full accounts made up to 31 August 2008 | |
09 Dec 2009 | AD01 | Registered office address changed from Unit 5 Albert Edward House the Pavilions Ashton-on-Ribble Preston PR2 2YB on 9 December 2009 | |
12 Nov 2009 | AR01 | Annual return made up to 4 September 2009 with full list of shareholders | |
03 Sep 2009 | 288a | Director appointed anthony francis lochery | |
03 Sep 2009 | 288b | Appointment terminated director stephen daubney | |
03 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2009 | 287 | Registered office changed on 02/06/2009 from gordon house sceptre way bamber bridge preston lancashire PR5 6AW | |
16 Apr 2009 | 288b | Appointment terminated secretary leslie brooke | |
16 Apr 2009 | 288a | Secretary appointed ian andrew bloomfield | |
06 Oct 2008 | 363a | Return made up to 04/09/08; full list of members | |
06 Oct 2008 | 288a | Secretary appointed mr. Leslie brooke | |
21 Apr 2008 | 288b | Appointment terminated director david rix | |
06 Feb 2008 | 225 | Accounting reference date shortened from 30/09/08 to 31/08/08 | |
30 Nov 2007 | 288a | New director appointed | |
30 Nov 2007 | 288a | New director appointed | |
08 Oct 2007 | CERTNM | Company name changed woodford remediation LIMITED\certificate issued on 08/10/07 | |
05 Oct 2007 | 287 | Registered office changed on 05/10/07 from: 55 chorley new road bolton greater manchester BL1 4QR | |
05 Oct 2007 | 288b | Director resigned | |
05 Oct 2007 | 288b | Secretary resigned | |
25 Sep 2007 | CERTNM | Company name changed corporateblue 131 LIMITED\certificate issued on 25/09/07 | |
04 Sep 2007 | NEWINC | Incorporation |