Advanced company searchLink opens in new window

ROBERT WOODHEAD LIMITED

Company number 01360957

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)
18 Jun 2015 AA Accounts for a medium company made up to 31 October 2014
12 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100,000
03 Dec 2014 AP01 Appointment of Mrs Teresa Anne Westwood as a director on 1 December 2014
01 Nov 2014 MR04 Satisfaction of charge 013609570017 in full
05 Aug 2014 AA Accounts for a medium company made up to 31 October 2013
21 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100,000
21 Jan 2014 CH01 Director's details changed for Mr Stephen Paul Gribby on 1 July 2013
21 Jan 2014 CH01 Director's details changed for Mr Craig Daniel Pygall on 1 July 2013
22 Oct 2013 AD01 Registered office address changed from Brailwood Road Bilsthorpe Newark Notts NG22 8UA on 22 October 2013
05 Oct 2013 MR01 Registration of charge 013609570017
13 Aug 2013 MR01 Registration of charge 013609570016
10 Jul 2013 AP01 Appointment of Mr Stephen Paul Gribby as a director
09 Jul 2013 AP01 Appointment of Mr Craig Daniel Pygall as a director
14 Feb 2013 AA Accounts for a medium company made up to 31 October 2012
14 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
02 Aug 2012 AA Accounts for a medium company made up to 31 October 2011
20 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
18 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
11 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
11 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
11 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
11 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
11 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
11 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
11 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6