Advanced company searchLink opens in new window

WOOD WHARF (NO.1A GENERAL PARTNER) LIMITED

Company number 06378694

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)
09 Sep 2015 CH01 Director's details changed for Mr Anthony James Sidney Jordan on 9 September 2015
04 Sep 2015 CH01 Director's details changed for Sir George Iacobescu on 13 July 2015
01 Jul 2015 CH01 Director's details changed for Sir George Iacobescu on 1 July 2015
05 Nov 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
16 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
12 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
28 Mar 2012 AA Group of companies' accounts made up to 31 December 2011
07 Feb 2012 AP03 Appointment of John Raymond Garwood as a secretary
06 Feb 2012 TM01 Termination of appointment of John Mulryan as a director
06 Feb 2012 TM01 Termination of appointment of Mark Bensted as a director
06 Feb 2012 TM01 Termination of appointment of Stuart Mills as a director
06 Feb 2012 TM01 Termination of appointment of Quentin Pickford as a director
06 Feb 2012 TM02 Termination of appointment of Prism Cosec Limited as a secretary
06 Feb 2012 TM01 Termination of appointment of Sean Mulryan as a director
06 Feb 2012 TM01 Termination of appointment of Peter Halpenny as a director
06 Feb 2012 TM01 Termination of appointment of Brian Fagan as a director
06 Feb 2012 AD01 Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 6 February 2012
29 Sep 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
29 Sep 2011 CH01 Director's details changed for Sean Mulryan on 21 September 2011
29 Sep 2011 CH01 Director's details changed for A Peter Anderson Ii on 21 September 2011
29 Sep 2011 CH04 Secretary's details changed for Prism Cosec Limited on 21 September 2011
19 Aug 2011 AP01 Appointment of Mr Peter Halpenny as a director
19 Aug 2011 AP01 Appointment of Mr John Mulryan as a director