- Company Overview for 27 WOODSIDE LIMITED (06487612)
- Filing history for 27 WOODSIDE LIMITED (06487612)
- People for 27 WOODSIDE LIMITED (06487612)
- More for 27 WOODSIDE LIMITED (06487612)
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) |
---|---|---|---|
12 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
11 Feb 2015 | AR01 | Annual return made up to 29 January 2015 no member list | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
25 Feb 2014 | AR01 | Annual return made up to 29 January 2014 no member list | |
16 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 29 January 2013 no member list | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 29 January 2012 no member list | |
09 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 29 January 2011 no member list | |
07 Feb 2011 | TM02 | Termination of appointment of Michaelsmores Secretaries Limited as a secretary | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
17 Feb 2010 | CH01 | Director's details changed for David John Clinch on 16 February 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 29 January 2010 no member list | |
16 Feb 2010 | CH01 | Director's details changed for Iain Gordon Stevenson on 1 October 2009 | |
16 Feb 2010 | CH01 | Director's details changed for Stephanie Cordelia Ip on 7 October 2009 | |
16 Feb 2010 | CH01 | Director's details changed for Sonja Miranda Miller on 1 October 2009 | |
16 Feb 2010 | CH04 | Secretary's details changed for Michaelsmores Secretaries Limited on 1 October 2009 | |
06 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
14 Aug 2009 | 287 | Registered office changed on 14/08/2009 from woodwater house pynes hill exeter devon EX2 5WR | |
29 Jan 2009 | 363a | Annual return made up to 29/01/09 | |
08 Aug 2008 | 288a | Secretary appointed michaelsmores secretaries LIMITED | |
08 Aug 2008 | 287 | Registered office changed on 08/08/2008 from 27 woodside london SW19 7AR | |
29 Jan 2008 | NEWINC | Incorporation |