SHRUBLAND WOODLAND PRODUCTS LIMITED

03484625
THE SAWMILL OLD NORWICH ROAD BARHAM IPSWICH SUFFOLK IP6 0PP IP6 0PP

Documents

Documents
Date Category Description Pages
09 Aug 2016 gazette Gazette Dissolved Voluntary 1 Buy now
24 May 2016 gazette Gazette Notice Voluntary 1 Buy now
11 May 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Apr 2016 accounts Annual Accounts 3 Buy now
08 Jan 2016 annual-return Annual Return 3 Buy now
22 Apr 2015 accounts Annual Accounts 3 Buy now
09 Feb 2015 annual-return Annual Return 3 Buy now
02 May 2014 accounts Annual Accounts 3 Buy now
13 Jan 2014 annual-return Annual Return 3 Buy now
22 Apr 2013 accounts Annual Accounts 3 Buy now
06 Feb 2013 annual-return Annual Return 3 Buy now
28 Sep 2012 accounts Annual Accounts 3 Buy now
24 Feb 2012 annual-return Annual Return 17 Buy now
09 Jan 2012 annual-return Annual Return 4 Buy now
21 Sep 2011 accounts Annual Accounts 3 Buy now
20 Apr 2011 annual-return Annual Return 3 Buy now
01 Apr 2011 officers Appointment of director (Dennis John Maskey) 2 Buy now
01 Apr 2011 officers Termination of appointment of secretary (Marianne Neilsen Pye) 1 Buy now
01 Apr 2011 officers Termination of appointment of director (Adrian Pye) 1 Buy now
20 Jan 2011 accounts Annual Accounts 3 Buy now
15 Mar 2010 annual-return Annual Return 4 Buy now
15 Mar 2010 officers Change of particulars for director (Adrian Nigel Pye) 2 Buy now
15 Mar 2010 officers Change of particulars for secretary (Marianne Neilsen Pye) 1 Buy now
02 Nov 2009 accounts Annual Accounts 3 Buy now
06 Feb 2009 annual-return Return made up to 22/12/08; full list of members 3 Buy now
19 Jan 2009 accounts Annual Accounts 3 Buy now
01 Feb 2008 accounts Annual Accounts 3 Buy now
15 Jan 2008 address Registered office changed on 15/01/08 from: saxon house moseleys farm business centre fornham all saints bury st edmunds suffolk IP28 6JY 1 Buy now
09 Jan 2008 annual-return Return made up to 22/12/07; full list of members 2 Buy now
25 Sep 2007 address Registered office changed on 25/09/07 from: radford house 54 st johns street bury st edmunds suffolk IP33 1SP 1 Buy now
31 Jan 2007 accounts Annual Accounts 5 Buy now
17 Jan 2007 annual-return Return made up to 22/12/06; full list of members 6 Buy now
01 Feb 2006 accounts Annual Accounts 4 Buy now
23 Jan 2006 annual-return Return made up to 22/12/05; full list of members 6 Buy now
07 Mar 2005 officers Secretary resigned;director resigned 2 Buy now
10 Feb 2005 officers New secretary appointed 2 Buy now
03 Feb 2005 accounts Annual Accounts 4 Buy now
18 Jan 2005 annual-return Return made up to 22/12/04; full list of members 7 Buy now
02 Feb 2004 accounts Annual Accounts 5 Buy now
17 Jan 2004 annual-return Return made up to 22/12/03; full list of members 7 Buy now
07 May 2003 annual-return Return made up to 22/12/02; full list of members 7 Buy now
23 Apr 2003 accounts Annual Accounts 4 Buy now
26 Jan 2002 accounts Annual Accounts 4 Buy now
23 Jan 2002 annual-return Return made up to 22/12/01; full list of members 6 Buy now
22 Mar 2001 accounts Accounting reference date extended from 31/12/00 to 31/03/01 1 Buy now
02 Feb 2001 annual-return Return made up to 22/12/00; full list of members 6 Buy now
24 Jan 2001 accounts Annual Accounts 3 Buy now
25 Feb 2000 annual-return Return made up to 22/12/99; change of members 6 Buy now
24 Feb 2000 officers Secretary resigned 1 Buy now
24 Feb 2000 officers New secretary appointed;new director appointed 2 Buy now
11 Aug 1999 officers New director appointed 2 Buy now
14 Jan 1999 accounts Annual Accounts 2 Buy now
14 Jan 1999 annual-return Return made up to 22/12/98; full list of members 6 Buy now
02 Nov 1998 officers New secretary appointed 2 Buy now
14 Jan 1998 officers Director resigned 1 Buy now
14 Jan 1998 officers Secretary resigned 1 Buy now
14 Jan 1998 address Registered office changed on 14/01/98 from: high view boyton woodbridge suffolk IP12 3LE 1 Buy now
22 Dec 1997 incorporation Incorporation Company 16 Buy now