Advanced company searchLink opens in new window

THE WOODLANDS STP LIMITED

Company number 04475361

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)
25 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
26 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Nov 2015 CH01 Director's details changed for Mrs Rebecca Jane Austin on 3 November 2015
25 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 11
16 Sep 2015 AP01 Appointment of Mr Thomas William Shephard as a director on 20 July 2015
11 Aug 2015 TM01 Termination of appointment of Mark Jonathan Hughes as a director on 20 July 2015
28 May 2015 CH01 Director's details changed for Mrs Rebecca Jane Austin on 28 May 2015
01 May 2015 AA Total exemption small company accounts made up to 31 July 2014
26 Nov 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 11
05 Nov 2014 AP01 Appointment of Mrs Rebecca Jane Austin as a director on 12 September 2014
16 Oct 2014 CH03 Secretary's details changed for Mrs Margarita Aurora Mcguinness on 16 October 2014
16 Oct 2014 AP03 Appointment of Mrs Margarita Aurora Mcguinness as a secretary on 16 October 2014
16 Oct 2014 TM02 Termination of appointment of William Mcguinness as a secretary on 16 October 2014
19 Sep 2014 TM01 Termination of appointment of Janet Linda Marson as a director on 12 September 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
20 Mar 2014 AP01 Appointment of Mr Nigel Robin Davers as a director
19 Mar 2014 TM01 Termination of appointment of Nanette Davers as a director
18 Dec 2013 CH01 Director's details changed for John Stafford Morton Tulloch on 18 December 2013
12 Dec 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 11
10 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Mar 2013 CH03 Secretary's details changed for Mr William Mcguinness on 20 March 2013
20 Mar 2013 CH01 Director's details changed for Mr William Mcguinness on 20 March 2013
11 Dec 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
11 Dec 2012 CH01 Director's details changed for Dr Anthony Creig on 11 December 2012