- Company Overview for WOODLAND MOTORHOMES LTD (06813560)
- Filing history for WOODLAND MOTORHOMES LTD (06813560)
- People for WOODLAND MOTORHOMES LTD (06813560)
- Charges for WOODLAND MOTORHOMES LTD (06813560)
- More for WOODLAND MOTORHOMES LTD (06813560)
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) |
---|---|---|---|
25 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 May 2017 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
10 Mar 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
14 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 6 January 2017
|
|
25 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
08 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
14 Feb 2014 | AD01 | Registered office address changed from Assured Leisure a617 Westbound Heath Chesterfield Derbyshire S44 5SW England on 14 February 2014 | |
14 Feb 2014 | AD01 | Registered office address changed from 3 Dunlop Way Queensway Industrial Estate Scunthorpe Nth Lincs DN16 3RW United Kingdom on 14 February 2014 | |
08 Aug 2013 | TM02 | Termination of appointment of William Brunskill as a secretary | |
10 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 May 2012 | AD01 | Registered office address changed from 9 Limber Road Kirmington Nth Lincs DN39 6YP United Kingdom on 9 May 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
25 Jan 2012 | CH03 | Secretary's details changed for Willial Alan Brunskill on 22 January 2012 | |
05 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
18 Feb 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
21 Jan 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
21 Jan 2011 | AD01 | Registered office address changed from Timberland Motorhomes Limber Road Kirmington DN39 6YP Uk on 21 January 2011 | |
12 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 |