Advanced company searchLink opens in new window

WOKING SHOPPING LIMITED

Company number 07383419

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)
08 Oct 2016 AA Accounts for a small company made up to 31 December 2015
05 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
11 Nov 2015 AR01 Annual return made up to 21 September 2015
Statement of capital on 2015-11-11
  • GBP 1,000
09 Oct 2015 AA Accounts for a small company made up to 31 December 2014
12 Nov 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
08 Oct 2014 AA Accounts for a small company made up to 31 December 2013
24 Jun 2014 CERTNM Company name changed woking town centre management LIMITED\certificate issued on 24/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
24 Jun 2014 CONNOT Change of name notice
25 Oct 2013 AR01 Annual return made up to 21 September 2013
Statement of capital on 2013-10-25
  • GBP 1,000
07 Oct 2013 AA Accounts for a small company made up to 31 December 2012
29 Oct 2012 AR01 Annual return made up to 21 September 2012
22 Jun 2012 AA Full accounts made up to 31 December 2011
24 Oct 2011 CH01 Director's details changed for Paul Leonard Hearn on 1 September 2011
24 Oct 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
04 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Reclassification of shares 21/10/2010
04 Nov 2010 SH08 Change of share class name or designation
04 Nov 2010 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
04 Nov 2010 TM01 Termination of appointment of James Blair as a director
04 Nov 2010 AP01 Appointment of Mr Douglas James Spinks as a director
04 Nov 2010 AP01 Appointment of Mr Raymond Nigel Morgan as a director
04 Nov 2010 AP01 Appointment of Paul Leonard Hearn as a director
04 Nov 2010 AP01 Appointment of Peter Arthur Hayes Robinson as a director
04 Nov 2010 SH01 Statement of capital following an allotment of shares on 21 October 2010
  • GBP 1,000
05 Oct 2010 AD01 Registered office address changed from Centre Management Suite Peacocks Shopping Centre Woking Surrey GU21 6GH on 5 October 2010
21 Sep 2010 NEWINC Incorporation