WOODFORD FINE ARTS LIMITED

05036047
REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR

Documents

Documents
Date Category Description Pages
23 Dec 2014 gazette Gazette Dissolved Compulsory 1 Buy now
09 Sep 2014 gazette Gazette Notice Compulsory 1 Buy now
09 Apr 2014 annual-return Annual Return 3 Buy now
03 Apr 2013 accounts Annual Accounts 4 Buy now
21 Mar 2013 annual-return Annual Return 3 Buy now
07 Feb 2012 annual-return Annual Return 3 Buy now
01 Nov 2011 accounts Annual Accounts 4 Buy now
24 Oct 2011 accounts Annual Accounts 4 Buy now
10 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Aug 2011 gazette Gazette Notice Compulsory 1 Buy now
17 Feb 2011 officers Termination of appointment of director (Stephen Daubney) 1 Buy now
17 Feb 2011 annual-return Annual Return 3 Buy now
27 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Aug 2010 officers Termination of appointment of secretary (Leslie Brooke) 2 Buy now
11 May 2010 annual-return Annual Return 5 Buy now
04 Jan 2010 accounts Annual Accounts 4 Buy now
04 Jan 2010 accounts Annual Accounts 4 Buy now
03 Jan 2010 officers Appointment of director (Charles Stephen Gordon Daubney) 2 Buy now
29 Sep 2009 gazette Gazette Notice Compulsory 1 Buy now
16 Apr 2009 annual-return Return made up to 05/02/09; full list of members 3 Buy now
16 Apr 2009 address Registered office changed on 16/04/2009 from gordon house sceptre way bamber bridge preston lancashire PR5 6AW 1 Buy now
16 Apr 2009 address Location of register of members 1 Buy now
16 Apr 2009 address Location of debenture register 1 Buy now
02 Jul 2008 accounts Annual Accounts 14 Buy now
10 Mar 2008 annual-return Return made up to 05/02/08; full list of members 3 Buy now
23 Aug 2007 officers Secretary resigned;director resigned 1 Buy now
23 Aug 2007 officers New secretary appointed 1 Buy now
07 Jun 2007 accounts Annual Accounts 12 Buy now
21 Mar 2007 annual-return Return made up to 05/02/07; full list of members 7 Buy now
30 Nov 2006 address Registered office changed on 30/11/06 from: arundel house ackhurst business park chorley lancashire PR7 1NY 1 Buy now
06 Mar 2006 annual-return Return made up to 05/02/06; full list of members 7 Buy now
24 Feb 2006 accounts Annual Accounts 10 Buy now
26 May 2005 accounts Accounting reference date shortened from 28/02/06 to 31/08/05 1 Buy now
09 Mar 2005 annual-return Return made up to 05/02/05; full list of members 7 Buy now
13 Dec 2004 officers New secretary appointed;new director appointed 3 Buy now
01 Dec 2004 officers Director resigned 1 Buy now
01 Dec 2004 officers Secretary resigned 1 Buy now
01 Dec 2004 officers New director appointed 3 Buy now
22 Jul 2004 address Registered office changed on 22/07/04 from: 2 the parklands bolton greater manchester BL6 4SE 1 Buy now
20 Jul 2004 change-of-name Certificate Change Of Name Company 2 Buy now
05 Feb 2004 incorporation Incorporation Company 20 Buy now