- Company Overview for WOODBRIDGE CAR SERVICES LTD (04123885)
- Filing history for WOODBRIDGE CAR SERVICES LTD (04123885)
- People for WOODBRIDGE CAR SERVICES LTD (04123885)
- More for WOODBRIDGE CAR SERVICES LTD (04123885)
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) |
---|---|---|---|
31 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Mar 2015 | AD01 | Registered office address changed from Flat 70, Hemsworth Court Hobbs Place Estate London N1 5LE to Suite 49, the Wenta Business Centre 1 Electric Avenue Enfield Middlesex EN3 7XU on 25 March 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Apr 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-04-22
|
|
22 Apr 2014 | CH01 | Director's details changed for Mr Erdal Koc on 10 March 2014 | |
15 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Aug 2012 | CH01 | Director's details changed for Mr Erdal Koc on 1 May 2012 | |
02 Jan 2012 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
09 Nov 2010 | AAMD | Amended accounts made up to 31 December 2009 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Feb 2010 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Mr Erdal Koc on 13 December 2009 | |
21 Dec 2009 | AAMD | Amended accounts made up to 31 December 2008 | |
30 Nov 2009 | AD01 | Registered office address changed from 124 Hoxton Street London N1 6SH on 30 November 2009 | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 Mar 2009 | 363a | Return made up to 13/12/08; full list of members | |
20 Mar 2009 | 288b | Appointment terminated secretary erdal koc | |
29 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |