- Company Overview for WOODBRIDGE BAGS LIMITED (06673003)
- Filing history for WOODBRIDGE BAGS LIMITED (06673003)
- People for WOODBRIDGE BAGS LIMITED (06673003)
- Charges for WOODBRIDGE BAGS LIMITED (06673003)
- Insolvency for WOODBRIDGE BAGS LIMITED (06673003)
- More for WOODBRIDGE BAGS LIMITED (06673003)
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
|
|
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
|
|
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
|
|
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 |