Advanced company searchLink opens in new window

WOODGATE LAND LTD

Company number 06966594

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)
18 Oct 2016 AA Accounts for a dormant company made up to 31 July 2016
05 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
16 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
28 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
28 Jul 2015 CH01 Director's details changed for Mr James Barrington Buchan on 20 July 2014
08 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
04 Dec 2014 AP01 Appointment of Mr James Albert Baker as a director on 4 December 2014
25 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
06 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
09 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
08 May 2013 AA Accounts for a small company made up to 31 July 2012
24 Jul 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
01 Jun 2012 AA Total exemption small company accounts made up to 31 July 2011
26 Jul 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
26 Jul 2011 AD02 Register inspection address has been changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom
12 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
12 Apr 2011 AD01 Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 12 April 2011
12 Oct 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
12 Oct 2010 AD02 Register inspection address has been changed
07 Oct 2010 AP03 Appointment of Mr Barry Buchan as a secretary
22 Sep 2009 288a Director appointed james buchan
20 Jul 2009 288b Appointment terminated director yomtov jacobs
20 Jul 2009 NEWINC Incorporation