- Company Overview for WOODHOUSE FAMILY LIMITED (09810827)
- Filing history for WOODHOUSE FAMILY LIMITED (09810827)
- People for WOODHOUSE FAMILY LIMITED (09810827)
- Charges for WOODHOUSE FAMILY LIMITED (09810827)
- Insolvency for WOODHOUSE FAMILY LIMITED (09810827)
- More for WOODHOUSE FAMILY LIMITED (09810827)
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) |
---|---|---|---|
12 Dec 2018 | MR01 | Registration of charge 098108270012, created on 5 December 2018 | |
06 Dec 2018 | MR01 | Registration of charge 098108270007, created on 5 December 2018 | |
06 Dec 2018 | MR01 | Registration of charge 098108270008, created on 5 December 2018 | |
06 Dec 2018 | MR01 | Registration of charge 098108270009, created on 5 December 2018 | |
06 Dec 2018 | MR01 | Registration of charge 098108270010, created on 5 December 2018 | |
06 Dec 2018 | MR01 | Registration of charge 098108270011, created on 5 December 2018 | |
06 Jun 2018 | MR01 | Registration of charge 098108270006, created on 16 May 2018 | |
04 Jun 2018 | MR01 | Registration of charge 098108270003, created on 16 May 2018 | |
04 Jun 2018 | MR01 | Registration of charge 098108270005, created on 16 May 2018 | |
04 Jun 2018 | MR01 | Registration of charge 098108270004, created on 16 May 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
19 Jan 2018 | MR04 | Satisfaction of charge 098108270001 in full | |
19 Jan 2018 | MR01 | Registration of charge 098108270002, created on 18 January 2018 | |
06 Jul 2017 | AA | Total exemption small company accounts made up to 31 March 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
08 Feb 2017 | AA01 | Current accounting period extended from 31 October 2016 to 31 March 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
19 Jan 2017 | CH01 | Director's details changed for Mr Gavin Lee Woodhouse on 19 January 2017 | |
19 Jan 2017 | CH01 | Director's details changed for Charlotte Hannah Woodhouse on 19 January 2017 | |
19 Jan 2017 | AD01 | Registered office address changed from K3 K Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX to C/O Northern Pd Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG on 19 January 2017 | |
25 Oct 2016 | MR01 | Registration of charge 098108270001, created on 7 October 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
|
|
08 Jan 2016 | AD01 | Registered office address changed from 4 the Warehouse the Wharf Sowerby Bridge HX6 2AG England to K3 K Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 8 January 2016 | |
06 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-06
|