Advanced company searchLink opens in new window

WOODCHESTER VALLEY SALES LIMITED

Company number 08580406

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)
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with updates
24 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
19 Nov 2018 AP01 Appointment of Ms Beverly Daniels as a director on 31 October 2018
25 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
01 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
14 Aug 2017 TM01 Termination of appointment of Christopher John Cromey-Hawke as a director on 30 June 2017
14 Aug 2017 TM01 Termination of appointment of Francis David Mayow Newman as a director on 30 June 2016
14 Aug 2017 TM01 Termination of appointment of Kieran Archer as a director on 28 October 2016
22 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
21 Jun 2017 TM02 Termination of appointment of Christopher Roderick James Marlow as a secretary on 1 March 2017
20 Mar 2017 TM01 Termination of appointment of Christopher Roderick James Marlow as a director on 1 March 2017
07 Mar 2017 CH01 Director's details changed for Mr Howard John Alan Gawler on 2 January 2017
16 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
12 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Jan 2016 AP01 Appointment of Mr Christopher John Cromey-Hawke as a director on 2 November 2015
11 Aug 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
27 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
25 Nov 2014 AP01 Appointment of Mr Francis David Mayow Newman as a director on 1 November 2014
18 Nov 2014 AP01 Appointment of Mr Howard John Alan Gawler as a director on 1 November 2014
12 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-12
  • GBP 2
07 Nov 2013 CERTNM Company name changed charco 69 LIMITED\certificate issued on 07/11/13
  • RES15 ‐ Change company name resolution on 2013-10-24
07 Nov 2013 CONNOT Change of name notice
25 Oct 2013 CH01 Director's details changed for Mr Kieran Mary Archer on 24 October 2013