Advanced company searchLink opens in new window

17 WOODVILLE GARDENS LIMITED

Company number 02030145

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)
19 Mar 2015 CH01 Director's details changed for Barry Roy Cowing on 19 March 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 6
21 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Jul 2013 AP01 Appointment of Jai Dhirajlal Savani as a director
09 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
08 Apr 2013 TM01 Termination of appointment of Catherine Boyle as a director
08 Apr 2013 AP03 Appointment of Mr Jai Savani as a secretary
08 Apr 2013 TM02 Termination of appointment of Catherine Boyle as a secretary
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
11 May 2012 TM01 Termination of appointment of Jonathan Huddleston as a director
08 May 2012 AP01 Appointment of Barry Roy Cowing as a director
04 Apr 2012 AP01 Appointment of Cornelia Rosa Hersch as a director
04 Apr 2012 AP01 Appointment of Madlena Jordanova Nedeva as a director
28 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
11 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
04 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
23 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Jonathan Huddleston on 31 March 2010
23 Apr 2010 CH01 Director's details changed for Rajinder Pal Bains on 31 March 2010
23 Apr 2010 CH01 Director's details changed for Catherine Sarah Boyle on 31 March 2010
23 Apr 2010 CH01 Director's details changed for Helen Christine Ryan on 31 March 2010
29 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
28 Apr 2009 363a Return made up to 31/03/09; full list of members