Advanced company searchLink opens in new window

HERBERT WOODS ENTERPRISES LIMITED

Company number 07145284

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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