WOOD & PICKETT MINI CENTRE LIMITED
Company number 07580898
- Company Overview for WOOD & PICKETT MINI CENTRE LIMITED (07580898)
- Filing history for WOOD & PICKETT MINI CENTRE LIMITED (07580898)
- People for WOOD & PICKETT MINI CENTRE LIMITED (07580898)
- More for WOOD & PICKETT MINI CENTRE LIMITED (07580898)
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) |
---|---|---|---|
23 Nov 2018 | TM01 | Termination of appointment of John Grahame Whateley as a director on 22 November 2018 | |
23 Nov 2018 | AP01 | Appointment of Mr John Sebastian Whateley as a director on 22 November 2018 | |
12 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
20 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Dec 2016 | TM01 | Termination of appointment of Michael Terence Coates-Standring as a director on 30 November 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
17 Nov 2016 | AD01 | Registered office address changed from 1 Old Station Approach Randalls Road Leatherhead Surrey KT22 7TE to 221 Hagley Road Hayley Green Halesowen B63 1ED on 17 November 2016 | |
17 Nov 2016 | AP01 | Appointment of Mr David Martin Keene as a director on 1 February 2016 | |
17 Nov 2016 | AP01 | Appointment of Mr John Grahame Whateley as a director on 1 February 2016 | |
04 Nov 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
04 Nov 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 | |
02 Nov 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
05 May 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
21 Jan 2015 | AD01 | Registered office address changed from Capital House 1a Ewell by Pass Epsom Surrey KT17 2PZ to 1 Old Station Approach Randalls Road Leatherhead Surrey KT22 7TE on 21 January 2015 | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
10 Dec 2012 | CH01 | Director's details changed for Michael Terence Coates-Standring on 4 December 2012 | |
10 Dec 2012 | CH01 | Director's details changed for Michael Terence Standring on 4 December 2012 | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |