AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
CH04 |
Secretary's name changed on October 30, 2021
filed on: 30th, October 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Cottage Withybrook Stoke St Michael Somerset BA3 5JQ England to 15 Falcon Way Brackley Northamptonshire NN13 6PZ on October 30, 2021
filed on: 30th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 the Close Akeley Buckinghamshire MK18 5HD United Kingdom to The Cottage Withybrook Stoke St Michael Somerset BA3 5JQ on October 11, 2021
filed on: 11th, October 2021
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on October 11, 2021
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On December 14, 2020 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 14, 2020 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 1st Option House Bow Court Coventry CV5 6SP to 4 the Close Akeley Buckinghamshire MK18 5HD on December 7, 2017
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 6, 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 1, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 6, 2015 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 12, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On February 17, 2014 director's details were changed
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 6, 2014 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 14, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on February 7, 2013. Old Address: Bank House 23 Warwick Road Coventry CV1 2EW
filed on: 7th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 6, 2013 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed woodfield manufacturing LIMITEDcertificate issued on 14/01/13
filed on: 14th, January 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on January 11, 2013 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 15th, June 2012
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 20th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 6, 2012 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 6, 2011 with full list of members
filed on: 11th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 19th, May 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on October 1, 2009
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 6, 2010 with full list of members
filed on: 12th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 30th, March 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to March 17, 2009
filed on: 17th, March 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return made up to December 2, 2008
filed on: 2nd, December 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 1st, December 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 1st, March 2008
| accounts
|
Free Download
(6 pages)
|
288a |
On February 28, 2008 Director appointed
filed on: 28th, February 2008
| officers
|
Free Download
(2 pages)
|
363s |
Annual return made up to March 16, 2007
filed on: 16th, March 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to March 16, 2007
filed on: 16th, March 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to February 18, 2007
filed on: 18th, February 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to February 18, 2007
filed on: 18th, February 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2006
filed on: 14th, February 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2006
filed on: 14th, February 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2005
filed on: 27th, February 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2005
filed on: 27th, February 2006
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return made up to July 6, 2005
filed on: 6th, July 2005
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return made up to July 6, 2005 (Secretary resigned)
annual return
|
|
363s |
Annual return made up to July 6, 2005
filed on: 6th, July 2005
| annual return
|
Free Download
(6 pages)
|
288a |
On June 18, 2005 New secretary appointed
filed on: 18th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On June 18, 2005 New secretary appointed
filed on: 18th, June 2005
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 28/02/05 to 30/04/05
filed on: 19th, May 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/05 to 30/04/05
filed on: 19th, May 2005
| accounts
|
Free Download
(1 page)
|
288a |
On March 16, 2004 New director appointed
filed on: 16th, March 2004
| officers
|
Free Download
(2 pages)
|
288a |
On March 16, 2004 New director appointed
filed on: 16th, March 2004
| officers
|
Free Download
(2 pages)
|
288b |
On March 3, 2004 Director resigned
filed on: 3rd, March 2004
| officers
|
Free Download
(1 page)
|
288b |
On March 3, 2004 Director resigned
filed on: 3rd, March 2004
| officers
|
Free Download
(1 page)
|
288b |
On March 3, 2004 Secretary resigned
filed on: 3rd, March 2004
| officers
|
Free Download
(1 page)
|
288b |
On March 3, 2004 Secretary resigned
filed on: 3rd, March 2004
| officers
|
Free Download
(1 page)
|
288a |
On February 27, 2004 New secretary appointed
filed on: 27th, February 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/02/04 from: 2ND floor 14-18 old street london EC1V 9BH
filed on: 27th, February 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/02/04 from: 2ND floor 14-18 old street london EC1V 9BH
filed on: 27th, February 2004
| address
|
Free Download
(1 page)
|
288a |
On February 27, 2004 New secretary appointed
filed on: 27th, February 2004
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2004
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2004
| incorporation
|
Free Download
(16 pages)
|