- Company Overview for WOODSFILM LTD (06471733)
- Filing history for WOODSFILM LTD (06471733)
- People for WOODSFILM LTD (06471733)
- Charges for WOODSFILM LTD (06471733)
- Insolvency for WOODSFILM LTD (06471733)
- More for WOODSFILM LTD (06471733)
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
|
|
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 |