Advanced company searchLink opens in new window

WOODSFILM LTD

Company number 06471733

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)
11 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 101
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Aug 2013 MR01 Registration of charge 064717330002
14 Mar 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
14 Mar 2013 CH01 Director's details changed for Jason Woods on 1 January 2012
14 Mar 2013 CH01 Director's details changed for Caroline Ann Woods on 1 January 2012
30 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Mar 2012 AP03 Appointment of Jasvinder Pal Singh Jazz Matharu as a secretary
19 Mar 2012 AD01 Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 19 March 2012
07 Mar 2012 AR01 Annual return made up to 14 January 2012
20 Dec 2011 TM02 Termination of appointment of Astrid Forster as a secretary
30 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Feb 2011 AR01 Annual return made up to 14 January 2011
28 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Sep 2010 CH01 Director's details changed for Caroline Ann Woods on 22 September 2010
22 Sep 2010 CH01 Director's details changed for Jason Woods on 22 September 2010
28 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
03 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
23 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009
21 Aug 2009 363a Return made up to 14/01/09; full list of members
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2008 288c Director's change of particulars / jason woods / 18/09/2008
04 Mar 2008 288a Director appointed caroline ann woods
11 Feb 2008 288a New secretary appointed
11 Feb 2008 287 Registered office changed on 11/02/08 from: 12 rutherford house brady street london E1 5PS