Advanced company searchLink opens in new window

WOODWORX CONSTRUCTION LIMITED

Company number 03412513

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)
11 Jul 2016 MR01 Registration of charge 034125130009, created on 6 July 2016
11 Jun 2016 MR01 Registration of charge 034125130008, created on 2 June 2016
17 Feb 2016 TM01 Termination of appointment of Vikki Elaine Rance as a director on 1 January 2016
17 Feb 2016 SH01 Statement of capital following an allotment of shares on 17 February 2016
  • GBP 330
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Sep 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 5
17 Feb 2015 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 7
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
18 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 5
18 Aug 2014 TM01 Termination of appointment of David James Westfallen as a director on 28 March 2014
04 Jan 2014 MR04 Satisfaction of charge 7 in full
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
30 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 5
30 Aug 2013 CH01 Director's details changed for Vikki Elaine Rance on 1 January 2013
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
18 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
02 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 7
31 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 6
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
30 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
15 Jun 2011 MG01 Particulars of a mortgage or charge/co extend / charge no: 5
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
19 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Kevin David Elkin on 31 July 2010
18 Aug 2010 CH01 Director's details changed for Ruth Elizabeth Westfallen on 31 July 2010