WOKING MIND

04570329
2 COURTENAY ROAD WOKING SURREY GU21 5HQ

Documents

Documents
Date Category Description Pages
31 Oct 2023 gazette Gazette Dissolved Voluntary 1 Buy now
12 Sep 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
15 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
04 Aug 2023 dissolution Dissolution Application Strike Off Company 2 Buy now
29 Dec 2022 accounts Annual Accounts 22 Buy now
10 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2021 accounts Annual Accounts 21 Buy now
06 Dec 2021 officers Appointment of director (Mr Manish Endrawadan Joshi) 2 Buy now
06 Dec 2021 officers Appointment of director (Mr Thomas Landais) 2 Buy now
06 Dec 2021 officers Termination of appointment of director (Nicholas Walter Simon) 1 Buy now
06 Dec 2021 officers Appointment of director (Mr Peter Christmas) 2 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2021 officers Termination of appointment of director (Elle Marie Wilks) 1 Buy now
16 Jul 2021 officers Termination of appointment of director (Pauline Rogers) 1 Buy now
14 Jul 2021 officers Termination of appointment of director (Jake Morrison) 1 Buy now
14 Jul 2021 officers Termination of appointment of director (John Ridgley Hamer) 1 Buy now
12 Apr 2021 officers Appointment of director (Mr John Ridgley Hamer) 2 Buy now
20 Feb 2021 accounts Annual Accounts 22 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2020 incorporation Memorandum Articles 27 Buy now
20 Aug 2020 resolution Resolution 1 Buy now
16 Jan 2020 officers Termination of appointment of director (John Joseph Ennett) 1 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2019 officers Termination of appointment of director (David Cook) 1 Buy now
05 Nov 2019 officers Appointment of director (Mr Jake Morrison) 2 Buy now
05 Nov 2019 officers Appointment of director (Ms Leah Elizabeth O'donovan) 2 Buy now
05 Nov 2019 officers Appointment of director (Ms Laura Ann Tamplin) 2 Buy now
01 Jul 2019 accounts Annual Accounts 2 Buy now
01 May 2019 officers Appointment of director (Mrs Elle Marie Wilks) 2 Buy now
07 Nov 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2018 accounts Annual Accounts 2 Buy now
06 Jun 2018 officers Appointment of director (Mr Andrew Howard Gordon Cox) 2 Buy now
06 Jun 2018 officers Termination of appointment of director (Christopher John Roland Bedford) 1 Buy now
15 May 2018 officers Appointment of director (Mr Nicholas Walter Simon) 2 Buy now
22 Feb 2018 officers Termination of appointment of director (Carol Ann Miller) 1 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2017 accounts Annual Accounts 11 Buy now
29 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Oct 2016 officers Appointment of director (Mr Carl John Rogers) 2 Buy now
25 Oct 2016 officers Appointment of director (Mrs Carol Ann Miller) 2 Buy now
25 Oct 2016 officers Termination of appointment of director (Suzette Michelle Jones) 1 Buy now
09 Jun 2016 accounts Annual Accounts 10 Buy now
24 Oct 2015 annual-return Annual Return 6 Buy now
24 Oct 2015 officers Change of particulars for director (Mr John Joseph Ennett) 2 Buy now
15 Jun 2015 accounts Annual Accounts 10 Buy now
27 Nov 2014 annual-return Annual Return 6 Buy now
27 Nov 2014 officers Appointment of director (Mr David Cook) 2 Buy now
27 Nov 2014 officers Termination of appointment of director (Philip Stow) 1 Buy now
27 Nov 2014 officers Termination of appointment of director (David Henry Rye) 1 Buy now
28 Aug 2014 accounts Annual Accounts 8 Buy now
06 Nov 2013 annual-return Annual Return 7 Buy now
26 Jun 2013 accounts Annual Accounts 10 Buy now
24 May 2013 officers Termination of appointment of director (Rachel Bedford) 1 Buy now
05 Nov 2012 annual-return Annual Return 8 Buy now
04 Nov 2012 officers Change of particulars for director (Ms Suzette Michelle Jones) 2 Buy now
04 Nov 2012 officers Change of particulars for director (Ms Rachel Jane Bedford) 2 Buy now
04 Nov 2012 officers Change of particulars for director (Mr Christopher John Roland Bedford) 2 Buy now
29 May 2012 accounts Annual Accounts 11 Buy now
24 May 2012 officers Appointment of director (Ms Suzette Michelle Jones) 2 Buy now
24 May 2012 officers Appointment of director (Mr Christopher John Roland Bedford) 2 Buy now
09 Nov 2011 annual-return Annual Return 6 Buy now
08 Nov 2011 officers Appointment of director (Ms Rachel Jane Bedford) 2 Buy now
08 Nov 2011 officers Termination of appointment of director (Jill Jarvis) 1 Buy now
02 Nov 2011 accounts Annual Accounts 9 Buy now
09 Nov 2010 annual-return Annual Return 6 Buy now
09 Nov 2010 officers Change of particulars for director (Pauline Rogers) 2 Buy now
09 Nov 2010 officers Change of particulars for director (Jill Alison Jarvis) 2 Buy now
09 Nov 2010 officers Change of particulars for director (Philip Stow) 2 Buy now
12 Jul 2010 officers Termination of appointment of director (Neil Cheetham) 2 Buy now
17 Jun 2010 accounts Annual Accounts 9 Buy now
14 May 2010 officers Appointment of director (Jill Alison Jarvis) 3 Buy now
18 Dec 2009 annual-return Annual Return 17 Buy now
25 Jul 2009 accounts Annual Accounts 8 Buy now
13 May 2009 officers Appointment terminated director michael hardman 1 Buy now
13 May 2009 officers Appointment terminated director matthew mallinson 1 Buy now
13 May 2009 officers Director appointed philip stow 2 Buy now
30 Dec 2008 address Registered office changed on 30/12/2008 from the oriel sydenham road guildford surrey GU1 3SR 1 Buy now
30 Dec 2008 officers Appointment terminated secretary barlow robbins secretariat LIMITED 1 Buy now
12 Dec 2008 annual-return Annual return made up to 23/10/08 6 Buy now
12 Dec 2008 officers Director appointed matthew frank heathcote mallinson 2 Buy now
01 Dec 2008 officers Director appointed pauline mary rogers 1 Buy now
20 Nov 2008 officers Secretary's change of particulars / barlow robbins secretariat LIMITED / 23/10/2008 1 Buy now
09 Sep 2008 accounts Annual Accounts 8 Buy now
15 May 2008 annual-return Annual return made up to 23/10/07 8 Buy now
29 Nov 2007 officers Director resigned 1 Buy now
12 Nov 2007 accounts Annual Accounts 7 Buy now
30 Nov 2006 annual-return Annual return made up to 23/10/06 6 Buy now
30 Nov 2006 address Registered office changed on 30/11/06 from: southern house guildford road woking surrey GU22 7UY 1 Buy now
30 Nov 2006 accounts Annual Accounts 7 Buy now
14 Nov 2006 officers Director resigned 2 Buy now
15 Nov 2005 annual-return Annual return made up to 23/10/05 6 Buy now
16 Aug 2005 officers New director appointed 2 Buy now
16 Aug 2005 accounts Annual Accounts 7 Buy now
18 Jun 2005 officers Secretary resigned 1 Buy now
18 Jun 2005 officers New secretary appointed 2 Buy now
28 Feb 2005 officers New director appointed 2 Buy now
28 Feb 2005 officers New director appointed 2 Buy now
01 Feb 2005 annual-return Annual return made up to 23/10/04 6 Buy now
01 Feb 2005 officers Director resigned 1 Buy now