Advanced company searchLink opens in new window

WOODTHORNE VALUE LTD

Company number 09114214

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)
29 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
12 May 2016 TM01 Termination of appointment of James Lambert as a director on 4 May 2016
12 May 2016 AD01 Registered office address changed from 61 Hilary Road Manchester M22 1PQ United Kingdom to Flat 3, Marsh House Thessaly Road London SW8 4HB on 12 May 2016
12 May 2016 AP01 Appointment of Shane White as a director on 4 May 2016
16 Feb 2016 AA Micro company accounts made up to 31 July 2015
21 Jul 2015 AP01 Appointment of James Lambert as a director on 14 July 2015
21 Jul 2015 TM01 Termination of appointment of Kojo Mensah-Bonsu as a director on 14 July 2015
21 Jul 2015 AD01 Registered office address changed from 124 Carlyon Road Hayes UB4 0NU to 61 Hilary Road Manchester M22 1PQ on 21 July 2015
15 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
02 Jun 2015 AD01 Registered office address changed from 153 the Fortunes Harlow CM18 6PJ United Kingdom to 124 Carlyon Road Hayes UB4 0NU on 2 June 2015
02 Jun 2015 TM01 Termination of appointment of Keith Howard as a director on 28 May 2015
02 Jun 2015 AP01 Appointment of Kojo Mensah-Bonsu as a director on 28 May 2015
10 Feb 2015 AP01 Appointment of Keith Howard as a director on 5 February 2015
10 Feb 2015 TM01 Termination of appointment of James Allen as a director on 5 February 2015
10 Feb 2015 AD01 Registered office address changed from 18 Glen View Road Hemel Hempstead HP1 1TE United Kingdom to 153 the Fortunes Harlow CM18 6PJ on 10 February 2015
21 Aug 2014 AP01 Appointment of James Allen as a director on 8 August 2014
21 Aug 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 18 Glen View Road Hemel Hempstead HP1 1TE on 21 August 2014
21 Aug 2014 TM01 Termination of appointment of Terence Dunne as a director on 8 August 2014
03 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-03
  • GBP 1