- Company Overview for WOODHORN ENTERPRISES LIMITED (07135083)
- Filing history for WOODHORN ENTERPRISES LIMITED (07135083)
- People for WOODHORN ENTERPRISES LIMITED (07135083)
- More for WOODHORN ENTERPRISES LIMITED (07135083)
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
|
|
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
|
|
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
|
|
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
|
|
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 |