WOODROSE CARPENTRY CONTRACTORS LIMITED

05475032
UNIT 5 CENTECH PARK FRINGE MEADOW ROAD MOONS MOAT NORTH REDDITCH B98 9NR

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
10 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Mar 2024 accounts Annual Accounts 10 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Mar 2023 accounts Annual Accounts 10 Buy now
15 Mar 2023 officers Appointment of director (Mr Richard Davies) 2 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2022 accounts Annual Accounts 10 Buy now
10 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2021 accounts Annual Accounts 10 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 accounts Annual Accounts 10 Buy now
02 Aug 2019 resolution Resolution 41 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2019 capital Return of Allotment of shares 3 Buy now
21 Feb 2019 accounts Annual Accounts 9 Buy now
08 Jun 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 Feb 2018 accounts Annual Accounts 9 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 May 2017 accounts Annual Accounts 6 Buy now
28 Apr 2017 officers Change of particulars for director (Mrs Lucy Timms) 2 Buy now
15 Jun 2016 annual-return Annual Return 6 Buy now
07 May 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Jan 2016 accounts Annual Accounts 6 Buy now
12 Jun 2015 annual-return Annual Return 6 Buy now
20 Feb 2015 accounts Annual Accounts 7 Buy now
09 Jun 2014 annual-return Annual Return 6 Buy now
23 Apr 2014 accounts Annual Accounts 7 Buy now
01 Jul 2013 annual-return Annual Return 5 Buy now
01 Jul 2013 capital Return of Allotment of shares 3 Buy now
26 Feb 2013 accounts Annual Accounts 7 Buy now
04 Jul 2012 annual-return Annual Return 5 Buy now
28 Feb 2012 accounts Annual Accounts 6 Buy now
09 Jan 2012 officers Appointment of secretary (Mrs Lucy Timms) 1 Buy now
09 Jan 2012 officers Appointment of director (Mrs Lucy Timms) 2 Buy now
09 Jan 2012 officers Termination of appointment of director (Michael Dorgan) 1 Buy now
09 Jan 2012 officers Termination of appointment of secretary (Shona Dorgan) 1 Buy now
08 Jun 2011 annual-return Annual Return 5 Buy now
05 Apr 2011 mortgage Particulars of a mortgage or charge 6 Buy now
01 Mar 2011 accounts Annual Accounts 6 Buy now
23 Feb 2011 officers Change of particulars for director (Darren Edward Timms) 3 Buy now
04 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Sep 2010 mortgage Particulars of a mortgage or charge 11 Buy now
17 Jun 2010 annual-return Annual Return 5 Buy now
27 Jan 2010 accounts Annual Accounts 6 Buy now
02 Jan 2010 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jan 2010 change-of-name Change Of Name Notice 2 Buy now
03 Nov 2009 annual-return Annual Return 4 Buy now
21 Jul 2009 annual-return Return made up to 08/06/08; full list of members 4 Buy now
17 Feb 2009 accounts Annual Accounts 7 Buy now
10 Sep 2008 annual-return Return made up to 08/06/07; full list of members 4 Buy now
09 Sep 2008 address Registered office changed on 09/09/2008 from 20 market hill southam warwickshire CV47 0HF 1 Buy now
04 Aug 2008 accounts Annual Accounts 7 Buy now
10 Mar 2007 accounts Annual Accounts 5 Buy now
01 Feb 2007 capital Ad 11/01/07--------- £ si 1@1=1 £ ic 3/4 2 Buy now
15 Dec 2006 capital Ad 16/08/06--------- £ si 1@1=1 £ ic 2/3 2 Buy now
02 Oct 2006 officers New director appointed 2 Buy now
07 Jul 2006 annual-return Return made up to 08/06/06; full list of members 6 Buy now
19 Oct 2005 officers Director resigned 1 Buy now
29 Jul 2005 accounts Accounting reference date extended from 30/06/06 to 30/09/06 1 Buy now
13 Jul 2005 officers Secretary resigned 1 Buy now
13 Jul 2005 officers Director resigned 1 Buy now
05 Jul 2005 address Registered office changed on 05/07/05 from: 9 lewis street pontyclun rhondda cynon taff CF72 9AD 1 Buy now
05 Jul 2005 officers New secretary appointed 2 Buy now
05 Jul 2005 officers New director appointed 2 Buy now
08 Jun 2005 incorporation Incorporation Company 13 Buy now