Advanced company searchLink opens in new window

WOODLAND ENTERPRISE BOILER COMPANY LIMITED

Company number 10587549

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)
25 Mar 2020 CH01 Director's details changed for Mrs Elizabeth Frear Ryan Clayman on 1 March 2020
25 Mar 2020 CH01 Director's details changed for Ms Alison Burgh on 1 March 2020
25 Mar 2020 AD01 Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 25 March 2020
25 Mar 2020 CH01 Director's details changed for Mr Michael Andrew Loetz on 1 March 2020
25 Mar 2020 CH01 Director's details changed for Mrs Sara Michelle Loetz on 1 March 2020
28 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with updates
28 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
29 Jan 2019 PSC05 Change of details for M&S Electrical (Uk) Limited as a person with significant control on 25 April 2017
29 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with updates
29 Jan 2019 PSC02 Notification of Acorn Tourism Consulting Ltd as a person with significant control on 25 April 2017
29 Jan 2019 PSC01 Notification of Elizabeth Frear Ryan Clayman as a person with significant control on 25 April 2017
29 Jan 2019 PSC01 Notification of Stuart Clayman as a person with significant control on 25 April 2017
29 Jan 2019 CH01 Director's details changed for Ms Alison Burgh on 4 January 2019
25 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
13 Mar 2018 CS01 Confirmation statement made on 26 January 2018 with updates
15 May 2017 AP01 Appointment of Mrs Elizabeth Frear Ryan Clayman as a director on 25 April 2017
12 May 2017 SH01 Statement of capital following an allotment of shares on 25 April 2017
  • GBP 3
12 May 2017 AP01 Appointment of Mr Stuart Clayman as a director on 25 April 2017
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 21 March 2017
  • GBP 2
30 Mar 2017 AP01 Appointment of Ms Alison Burgh as a director on 21 March 2017
30 Mar 2017 AP01 Appointment of Mr Kevin Andrew Millington as a director on 21 March 2017
06 Mar 2017 AP01 Appointment of Mrs Sara Michelle Loetz as a director on 3 March 2017
27 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-27
  • GBP 1