- Company Overview for HERBERT WOODS ENTERPRISES LIMITED (07145284)
- Filing history for HERBERT WOODS ENTERPRISES LIMITED (07145284)
- People for HERBERT WOODS ENTERPRISES LIMITED (07145284)
- Charges for HERBERT WOODS ENTERPRISES LIMITED (07145284)
- More for HERBERT WOODS ENTERPRISES LIMITED (07145284)
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) |
---|---|---|---|
16 Feb 2018 | CH01 | Director's details changed for Miss Amanda Ruth Walker on 10 February 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
08 Aug 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
12 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
16 Dec 2015 | AP01 | Appointment of Mr John Frederick Brunning as a director on 4 December 2015 | |
04 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
19 Aug 2014 | AA | Accounts for a medium company made up to 31 March 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
24 Jul 2013 | AA | Accounts for a medium company made up to 31 March 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
30 Aug 2012 | AA | Accounts for a medium company made up to 31 March 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
28 Feb 2012 | CH01 | Director's details changed for Mr Michael John Whitaker on 30 June 2011 | |
28 Feb 2012 | AP01 | Appointment of Miss Amanda Ruth Walker as a director | |
02 Sep 2011 | AA | Accounts for a medium company made up to 31 March 2011 | |
24 Jun 2011 | AP01 | Appointment of Mr John Alan Butler as a director | |
24 Jun 2011 | AP01 | Appointment of Mr Michael John Whitaker as a director | |
19 Apr 2011 | CH01 | Director's details changed for Michael Anthony Walker on 10 March 2010 | |
19 Apr 2011 | CH01 | Director's details changed for Judith Anne Walker on 10 March 2010 | |
15 Apr 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
07 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 1 March 2010
|
|
08 Jun 2010 | AD01 | Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 8 June 2010 |