Advanced company searchLink opens in new window

WOODLAND MOTORHOMES LTD

Company number 06813560

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)
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
  • GBP 1,200
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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