Advanced company searchLink opens in new window

WOODLAND LIMITED

Company number 04387014

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)
21 Feb 2017 AD01 Registered office address changed from The Field Station Wytham Oxford OX2 8QJ to Benchmark House 8 Smithy Wood Drive Sheffield S35 1QN on 21 February 2017
31 Jan 2017 CS01 Confirmation statement made on 31 January 2017 with updates
13 Oct 2016 CH01 Director's details changed for Mr Malcolm David Foster Pye on 1 April 2016
13 Oct 2016 CH01 Director's details changed for Mr Mark James Plampin on 9 June 2016
05 May 2016 AA Accounts for a dormant company made up to 30 September 2015
07 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
01 Feb 2016 TM01 Termination of appointment of Michael John Gooding as a director on 30 September 2015
03 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
30 Jun 2015 AP04 Appointment of David Venus & Company Llp as a secretary on 5 June 2015
30 Jun 2015 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 5 June 2015
24 Mar 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England to 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ
12 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
11 Mar 2015 AD02 Register inspection address has been changed from 10 Margaret Street London W1W 8RL England to Thames House Portsmouth Road Esher Surrey KT10 9AD
23 Jul 2014 MR04 Satisfaction of charge 1 in full
02 Apr 2014 AA Accounts for a dormant company made up to 30 September 2013
12 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
30 Jan 2014 TM02 Termination of appointment of Endeavour Secretary Ltd as a secretary
30 Jan 2014 AP04 Appointment of Prism Cosec Limited as a secretary
29 Jan 2014 AD03 Register(s) moved to registered inspection location
29 Jan 2014 AD02 Register inspection address has been changed from C/O the Endeavour Partnership Llp Westminster St. Marks Court Teesdale Business Park Teesside TS17 6QP United Kingdom
28 Jun 2013 AA Full accounts made up to 30 September 2012
17 May 2013 AUD Auditor's resignation
17 May 2013 MISC Section 519 of the companies act 2006
14 May 2013 AUD Auditor's resignation
26 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders