Advanced company searchLink opens in new window

WOODSTON BUSINESS CENTRE LIMITED

Company number 08588293

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)
13 Jul 2017 PSC02 Notification of Constantine Land Limited as a person with significant control on 6 April 2016
12 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
11 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 6
16 Dec 2015 TM02 Termination of appointment of Luke Kevin Andrews as a secretary on 16 December 2015
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Jun 2015 SH01 Statement of capital following an allotment of shares on 28 June 2014
  • GBP 6
22 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 6
08 Dec 2014 AD04 Register(s) moved to registered office address First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ
14 Nov 2014 SH01 Statement of capital following an allotment of shares on 26 September 2014
  • GBP 5
23 Oct 2014 CH01 Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 20 August 2014
21 Oct 2014 CH01 Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 20 August 2014
03 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
07 Jul 2014 AP03 Appointment of Mr Luke Kevin Andrews as a secretary
07 Jul 2014 CH01 Director's details changed for Mr Dominic Lovett Akers-Douglas on 20 June 2014
01 Jul 2014 TM02 Termination of appointment of Slc Corporate Services Limited as a secretary
24 Feb 2014 SH01 Statement of capital following an allotment of shares on 11 February 2014
  • GBP 4
09 Jan 2014 TM01 Termination of appointment of Andrew Higgitt as a director
22 Oct 2013 AP04 Appointment of Slc Corporate Services Limited as a secretary
18 Sep 2013 AD01 Registered office address changed from Second Floor Craven House Station Road Goldalming Surrey GU7 1EX United Kingdom on 18 September 2013
28 Aug 2013 AD03 Register(s) moved to registered inspection location
23 Aug 2013 AD02 Register inspection address has been changed
28 Jun 2013 AA01 Current accounting period shortened from 30 June 2014 to 31 December 2013
27 Jun 2013 NEWINC Incorporation