- Company Overview for WOODFORD VALE LIMITED (07676391)
- Filing history for WOODFORD VALE LIMITED (07676391)
- People for WOODFORD VALE LIMITED (07676391)
- Registers for WOODFORD VALE LIMITED (07676391)
- More for WOODFORD VALE LIMITED (07676391)
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) |
---|---|---|---|
04 Dec 2014 | SH10 | Particulars of variation of rights attached to shares | |
11 Aug 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
11 Aug 2014 | CH01 | Director's details changed for Mr Iraj Amiri on 1 January 2014 | |
08 Aug 2014 | AD01 | Registered office address changed from 200 Woodford Road Woodford Stockport Cheshire SK7 1QF to 6 Watling Close Sketchley Meadows Business Park Hinckley Leicestershire LE10 3EZ on 8 August 2014 | |
07 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
14 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
31 Jul 2012 | AD02 | Register inspection address has been changed | |
13 Dec 2011 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
13 Dec 2011 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
24 Oct 2011 | AP03 | Appointment of Miss Nicola Janet Holt as a secretary | |
22 Sep 2011 | AP01 |
Appointment of Iraj Amiri as a director
|
|
19 Sep 2011 | AP01 | Appointment of Mr Paul Denis Tobin as a director | |
30 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 5 August 2011
|
|
28 Jul 2011 | CERTNM |
Company name changed ensco 867 LIMITED\certificate issued on 28/07/11
|
|
23 Jun 2011 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 23 June 2011 | |
23 Jun 2011 | AA01 | Current accounting period extended from 30 June 2012 to 30 September 2012 | |
23 Jun 2011 | AP01 |
Appointment of Mr Fergus Mcgoldrick as a director
|
|
23 Jun 2011 | TM01 | Termination of appointment of Gateley Incorporations Limited as a director | |
23 Jun 2011 | TM01 | Termination of appointment of Michael Ward as a director | |
23 Jun 2011 | TM02 | Termination of appointment of Gateley Secretaries Limited as a secretary | |
21 Jun 2011 | NEWINC |
Incorporation
|