Advanced company searchLink opens in new window

WOODSIDE COURT LIMITED

Company number 01608135

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)
12 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 41
04 May 2016 AA Total exemption small company accounts made up to 31 January 2016
13 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 41
11 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
27 Oct 2014 AP01 Appointment of Adam Fenton as a director on 17 October 2014
08 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 41
02 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
25 Mar 2014 TM01 Termination of appointment of Kenneth Kane as a director
24 Oct 2013 AP01 Appointment of Pauline Ann Davies as a director
15 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
18 Jun 2013 TM01 Termination of appointment of Lilian Snailham as a director
13 Mar 2013 AA Total exemption small company accounts made up to 31 January 2013
10 Sep 2012 TM01 Termination of appointment of Barbara Harris as a director
29 Aug 2012 AP01 Appointment of Mrs Catherine Mcneil Williams as a director
29 Aug 2012 AP01 Appointment of Mrs Angela Mary Dickinson as a director
05 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
22 Mar 2012 AA Total exemption small company accounts made up to 31 January 2012
18 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
18 Jul 2011 CH01 Director's details changed for Lilian Valerie Snailham on 28 June 2011
18 Jul 2011 CH01 Director's details changed for Julia Madeleine Purves on 28 June 2011
18 Jul 2011 CH01 Director's details changed for Garry Hunt on 28 June 2011
18 Jul 2011 CH01 Director's details changed for Barbara Ann Harris on 28 June 2011
18 Jul 2011 CH01 Director's details changed for Kenneth John Kane on 28 June 2011
24 Feb 2011 AA Total exemption small company accounts made up to 31 January 2011
09 Feb 2011 TM02 Termination of appointment of Lilian Snailham as a secretary