Advanced company searchLink opens in new window

WOODHORN ENTERPRISES LIMITED

Company number 07135083

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)
03 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
10 Dec 2015 AA Accounts for a small company made up to 31 March 2015
06 Mar 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
14 Nov 2014 AA Accounts for a small company made up to 31 March 2014
02 Oct 2014 AP01 Appointment of Mrs Penelope Jane Wilkinson as a director on 26 September 2014
02 Oct 2014 TM01 Termination of appointment of Ian Gordon as a director on 26 September 2014
03 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
28 Nov 2013 AA Accounts for a small company made up to 31 March 2013
18 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
18 Feb 2013 AD01 Registered office address changed from Woodhorn Museum Qeii Country Park Ashington Northumberland NE63 9YF England on 18 February 2013
18 Oct 2012 AA Accounts for a small company made up to 31 March 2012
14 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
14 Feb 2012 AD01 Registered office address changed from Woodhorn Archives and Country Park Ashington Northumberland NE63 9YF on 14 February 2012
21 Sep 2011 AA Accounts for a small company made up to 31 March 2011
04 Apr 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
03 Sep 2010 AA01 Current accounting period extended from 31 January 2011 to 31 March 2011
08 Apr 2010 MEM/ARTS Memorandum and Articles of Association
25 Mar 2010 CERTNM Company name changed sandco 1145 LIMITED\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-19
25 Mar 2010 CONNOT Change of name notice
25 Mar 2010 AP01 Appointment of Mr Ian Gordon as a director
22 Mar 2010 AD01 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 22 March 2010
22 Mar 2010 AP01 Appointment of Mr Keith Merrin as a director
19 Mar 2010 TM01 Termination of appointment of Ward Hadaway Incorporations Limited as a director
19 Mar 2010 TM01 Termination of appointment of Colin Hewitt as a director
19 Mar 2010 TM02 Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary