Advanced company searchLink opens in new window

WOODBRIDGE BAGS LIMITED

Company number 06673003

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)
06 Aug 2015 MR04 Satisfaction of charge 066730030006 in full
04 Aug 2015 CH01 Director's details changed for Dev Dutt Tewari on 24 July 2015
04 Aug 2015 MR01 Registration of charge 066730030007, created on 30 July 2015
24 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
19 Jun 2015 MR01 Registration of charge 066730030006, created on 19 June 2015
11 Jun 2015 MR04 Satisfaction of charge 2 in full
27 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
12 May 2012 MG01 Particulars of a mortgage or charge / charge no: 5
30 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 4
28 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Feb 2012 TM02 Termination of appointment of Ranjna Chohan as a secretary
08 Dec 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
10 Nov 2011 AD01 Registered office address changed from Watery Lane Ind Estate Unit 6-7 Watery Lane Willenhall West Midlands WV13 3SU on 10 November 2011
31 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Jul 2011 TM01 Termination of appointment of Mukti Toor as a director
17 Sep 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
17 Sep 2010 CH01 Director's details changed for Mukti Toor on 12 April 2010
27 May 2010 AD01 Registered office address changed from 80-81 Owen Street Tipton West Midlands DY4 8EX on 27 May 2010
24 May 2010 AA Total exemption small company accounts made up to 31 December 2009