- Company Overview for WOKING SHOPPING LIMITED (07383419)
- Filing history for WOKING SHOPPING LIMITED (07383419)
- People for WOKING SHOPPING LIMITED (07383419)
- More for WOKING SHOPPING LIMITED (07383419)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |