Advanced company searchLink opens in new window

WOODBERRY SECRETARIAL LIMITED

Company number 07168188

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 Jul 2017 PSC01 Notification of Andrew Simon Davis as a person with significant control on 13 June 2017
19 Jun 2017 AP01 Appointment of Mr David Malcolm Kaye as a director on 13 June 2017
19 Jun 2017 TM01 Termination of appointment of Michael Duke as a director on 13 June 2017
19 Jun 2017 AP01 Appointment of Mr Neil Jonathan Dolby as a director on 13 June 2017
22 Nov 2016 TM01 Termination of appointment of Barbara Kahan as a director on 22 November 2016
22 Nov 2016 AP01 Appointment of Michael Duke as a director on 22 November 2016
09 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
16 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
23 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
29 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
16 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
01 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
12 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
05 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
16 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
26 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011
20 Jul 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
06 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
05 Jul 2010 TM01 Termination of appointment of Simon Evans as a director
29 Apr 2010 AP01 Appointment of Mrs. Barbara Kahan as a director
02 Mar 2010 AD01 Registered office address changed from , 2 Woodbury Grove, Finchley, London, N12 0DR, United Kingdom on 2 March 2010
24 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)