- Company Overview for WOODBOROUGH SERVICES LTD (10290826)
- Filing history for WOODBOROUGH SERVICES LTD (10290826)
- People for WOODBOROUGH SERVICES LTD (10290826)
- More for WOODBOROUGH SERVICES LTD (10290826)
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) |
---|---|---|---|
10 Sep 2018 | PSC01 | Notification of Neville Williams as a person with significant control on 8 August 2018 | |
10 Sep 2018 | PSC01 | Notification of Sarah Ann Lowry as a person with significant control on 8 August 2018 | |
10 Sep 2018 | PSC07 | Cessation of Mark Christopher Murphy as a person with significant control on 8 August 2018 | |
08 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 9 August 2018
|
|
08 Sep 2018 | TM01 | Termination of appointment of Mark Christopher Murphy as a director on 8 August 2018 | |
29 Jan 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
17 Aug 2017 | AP01 | Appointment of Mrs Sarah Ann Lowry as a director on 1 August 2017 | |
17 Aug 2017 | AP01 | Appointment of Mr Neville Williams as a director on 1 August 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
19 Jul 2017 | PSC04 | Change of details for Mr Mark Christopher Murphy as a person with significant control on 18 August 2016 | |
18 Jul 2017 | PSC04 | Change of details for Mr Mark Christopher Murphy as a person with significant control on 21 July 2016 | |
18 Aug 2016 | CH01 | Director's details changed for Mr Mark Christopher Murphy on 18 August 2016 | |
18 Aug 2016 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 18 Northgate Sleaford Lincolnshire NG34 7BJ on 18 August 2016 | |
21 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-21
|