Advanced company searchLink opens in new window

I.C. WOODWARD & SON LIMITED

Company number 01311703

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)
14 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
11 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 59,673
13 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 59,673
15 Aug 2014 AP03 Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014
15 Aug 2014 TM02 Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014
12 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Dec 2013 AP01 Appointment of Mr Robert Charles Hunt as a director
07 Oct 2013 TM01 Termination of appointment of Thomas Spaul as a director
26 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 59,673
25 Sep 2013 AD01 Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 25 September 2013
16 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
31 Aug 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
15 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
12 Jan 2012 TM02 Termination of appointment of Richard Berry as a secretary
30 Dec 2011 AP03 Appointment of Mr Robert Charles Hunt as a secretary
20 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Apr 2011 AD01 Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011
15 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
14 May 2010 AA Accounts for a dormant company made up to 31 December 2009
12 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
07 Nov 2009 AP01 Appointment of Mr David Andrew Gerrard as a director
07 Nov 2009 TM01 Termination of appointment of Axel De Saint Quentin as a director