- Company Overview for WOODRIDGE PROFESSIONAL LTD (08998003)
- Filing history for WOODRIDGE PROFESSIONAL LTD (08998003)
- People for WOODRIDGE PROFESSIONAL LTD (08998003)
- More for WOODRIDGE PROFESSIONAL LTD (08998003)
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) |
---|---|---|---|
20 Jun 2018 | AP01 | Appointment of Mr Chrispen Itai M'sinbe as a director on 12 June 2018 | |
20 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
13 Feb 2018 | TM01 | Termination of appointment of Abdel Mendes Pires Dos Santos as a director on 14 December 2017 | |
13 Feb 2018 | PSC07 | Cessation of Abdel Mendes Pires Dos Santos as a person with significant control on 14 December 2017 | |
12 Feb 2018 | PSC01 | Notification of John Paul Uttley as a person with significant control on 14 December 2017 | |
12 Feb 2018 | AP01 | Appointment of Mr John Paul Uttley as a director on 14 December 2017 | |
12 Feb 2018 | AD01 | Registered office address changed from 42 Hucknell Lane Bulwell Nottingham NG6 8AR United Kingdom to 7 Gretdale Avenue Lytham St. Annes FY8 2EE on 12 February 2018 | |
25 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
24 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
28 Jun 2016 | TM01 | Termination of appointment of Deimantas Zagreckas as a director on 21 June 2016 | |
28 Jun 2016 | AP01 | Appointment of Abdel Mendes Pires Dos Santos as a director on 21 June 2016 | |
28 Jun 2016 | AD01 | Registered office address changed from 157 Scholes Wigan WN1 3QF to 42 Hucknell Lane Bulwell Nottingham NG6 8AR on 28 June 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
11 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
22 Apr 2015 | AP01 | Appointment of Deimantas Zagreckas as a director on 15 April 2015 | |
22 Apr 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 157 Scholes Wigan WN1 3QF on 22 April 2015 | |
22 Apr 2015 | TM01 | Termination of appointment of Graham Mackenzie as a director on 15 April 2015 | |
02 Oct 2014 | TM01 | Termination of appointment of Joseph Wall as a director on 22 September 2014 | |
02 Oct 2014 | AP01 | Appointment of Graham Mackenzie as a director on 22 September 2014 | |
02 Oct 2014 | AD01 | Registered office address changed from 14 Heather Way Hemel Hempstead HP2 5HF United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2 October 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of Cabdillahi Yuusuf as a director on 17 July 2014 | |
25 Jul 2014 | AP01 | Appointment of Mr Joseph Wall as a director on 17 July 2014 |