- Company Overview for WOOD IN HAMPSHIRE LIMITED (03208360)
- Filing history for WOOD IN HAMPSHIRE LIMITED (03208360)
- People for WOOD IN HAMPSHIRE LIMITED (03208360)
- Registers for WOOD IN HAMPSHIRE LIMITED (03208360)
- More for WOOD IN HAMPSHIRE LIMITED (03208360)
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) |
---|---|---|---|
07 Jan 2019 | TM01 | Termination of appointment of Mark Douglas Raban as a director on 2 January 2019 | |
27 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
11 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
07 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
22 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
08 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Jul 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
08 Jun 2016 | AP03 | Appointment of Mr Stephen Robert Jones as a secretary on 25 May 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of a director | |
08 Jun 2016 | AD01 | Registered office address changed from Ridgeway Garages the Triangle Newbury Berkshire RG14 7HT to Airport House the Airport Cambridge CB5 8RY on 8 June 2016 | |
07 Jun 2016 | TM01 | Termination of appointment of John Francis O'hanlon as a director on 25 May 2016 | |
07 Jun 2016 | TM01 | Termination of appointment of David John Newman as a director on 24 May 2016 | |
07 Jun 2016 | TM02 | Termination of appointment of John Francis O'hanlon as a secretary on 25 May 2016 | |
07 Jun 2016 | AP01 | Appointment of Mr Mark Douglas Raban as a director on 25 May 2016 | |
07 Jun 2016 | AP01 | Appointment of Mr Daksh Gupta as a director on 25 May 2016 | |
08 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
26 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
06 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
04 Jul 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
07 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
13 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
14 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
19 Jun 2012 | AD01 | Registered office address changed from the Square 56 High Street Odiham Hook Hampshire RG29 1HW on 19 June 2012 | |
16 Apr 2012 | TM01 | Termination of appointment of David Burton as a director |