Advanced company searchLink opens in new window

WOODFORD VALE LIMITED

Company number 07676391

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)
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
  • GBP 100,000
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
  • GBP 100,000
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
  • ANNOTATION A second filed AP01 for Iraj Amiri was registered on 13/12/2011.
13 Dec 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Fergus McGoldrick was registered on 13/12/2011.
24 Oct 2011 AP03 Appointment of Miss Nicola Janet Holt as a secretary
22 Sep 2011 AP01 Appointment of Iraj Amiri as a director
  • ANNOTATION A second filed AP01 for Iraj Amiri was registered on 13/12/2011.
19 Sep 2011 AP01 Appointment of Mr Paul Denis Tobin as a director
30 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 175(5)(a) 05/08/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Aug 2011 SH01 Statement of capital following an allotment of shares on 5 August 2011
  • GBP 101,801
28 Jul 2011 CERTNM Company name changed ensco 867 LIMITED\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2011-07-28
  • NM01 ‐ Change of name by resolution
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
  • ANNOTATION A second filed AP01 for Fergus McGoldrick was registered on 13/12/2011.
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)