- Company Overview for WOODSIDE WAY DEVELOPMENTS LIMITED (07586506)
- Filing history for WOODSIDE WAY DEVELOPMENTS LIMITED (07586506)
- People for WOODSIDE WAY DEVELOPMENTS LIMITED (07586506)
- More for WOODSIDE WAY DEVELOPMENTS LIMITED (07586506)
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) |
---|---|---|---|
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
25 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
18 Apr 2016 | CH01 | Director's details changed for Mr Ben Joseph Wilson on 26 January 2016 | |
29 Jan 2016 | CH01 | Director's details changed for Mr Matthew James Charlton on 28 September 2015 | |
15 Oct 2015 | CH01 | Director's details changed for Mr Matthew James Charlton on 8 October 2015 | |
15 Oct 2015 | CH01 | Director's details changed for Mr Ben Joseph Wilson on 8 October 2015 | |
14 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
21 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
23 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Apr 2014 | CH01 | Director's details changed for Mr Matthew James Charlton on 26 April 2013 | |
15 Jul 2013 | AA01 | Current accounting period extended from 31 March 2013 to 31 July 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
22 May 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
04 May 2012 | SH01 |
Statement of capital following an allotment of shares on 30 April 2012
|
|
04 May 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
04 May 2012 | TM01 | Termination of appointment of Alexander Wakeford as a director | |
02 May 2012 | AD01 | Registered office address changed from 1a Cornfield Road Reigate Surrey RH2 7HF United Kingdom on 2 May 2012 | |
31 Mar 2011 | NEWINC | Incorporation |