Advanced company searchLink opens in new window

WOOD WHARF (GENERAL PARTNER) LIMITED

Company number 05398102

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)
07 Feb 2012 AP03 Appointment of John Raymond Garwood as a secretary
06 Feb 2012 TM01 Termination of appointment of David Brophy as a director
06 Feb 2012 TM01 Termination of appointment of Brian Fagan as a director
06 Feb 2012 TM01 Termination of appointment of Peter Halpenny as a director
06 Feb 2012 TM01 Termination of appointment of Sean Mulryan as a director
06 Feb 2012 TM01 Termination of appointment of John Mulryan as a director
06 Feb 2012 TM01 Termination of appointment of Mark Bensted as a director
06 Feb 2012 TM01 Termination of appointment of Stuart Mills as a director
06 Feb 2012 TM01 Termination of appointment of Quentin Pickford as a director
06 Feb 2012 TM02 Termination of appointment of Prism Cosec Limited as a secretary
06 Feb 2012 AD01 Registered office address changed from , 64 Clarendon Road, Watford, Hertfordshire, WD17 1DA on 6 February 2012
19 Aug 2011 AP01 Appointment of Mr Peter Halpenny as a director
19 Aug 2011 AP01 Appointment of Mr John Mulryan as a director
07 Jul 2011 TM01 Termination of appointment of Matthew Robinson as a director
07 Jul 2011 TM01 Termination of appointment of Matthew Robinson as a director
13 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
21 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
21 Dec 2010 TM01 Termination of appointment of a director
17 Dec 2010 CH01 Director's details changed for Stuart Christopher Mills on 15 December 2010
16 Dec 2010 CH01 Director's details changed for Stuart Christopher Mills on 5 November 2010
29 Jul 2010 AA Full accounts made up to 31 December 2009
19 Mar 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
03 Nov 2009 CH04 Secretary's details changed for Prism Cosec Limited on 2 November 2009
07 Jul 2009 AA Group of companies' accounts made up to 31 December 2008
21 May 2009 288b Appointment terminated director raymond hardy