(AD01) Address change date: 1st July 2020. New Address: 18 Clarence Road Southend on Sea Essex SS1 1AN. Previous address: 1007 London Road Leigh-on-Sea Essex SS9 3JY
filed on: 1st, July 2020
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(12 pages)
|
(TM01) 10th September 2019 - the day director's appointment was terminated
filed on: 10th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th February 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(12 pages)
|
(PSC07) Cessation of a person with significant control 15th November 2018
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 15th November 2018
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th November 2018
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 15th November 2018 - the day director's appointment was terminated
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th May 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st January 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 24th May 2018. New Address: 1007 London Road Leigh-on-Sea Essex SS9 3JY. Previous address: 75 Springfield Road Chelmsford Essex CM2 6JB
filed on: 24th, May 2018
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 5th, July 2017
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 31st May 2017
filed on: 5th, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th May 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) 1st March 2016 - the day director's appointment was terminated
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 090272920001 in full
filed on: 1st, November 2016
| mortgage
|
Free Download
(4 pages)
|
(MR05) All of the property or undertaking has been released from charge 090272920001
filed on: 11th, October 2016
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 7th May 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 16th June 2016: 100.00 GBP
capital
|
|
(SH01) Statement of Capital on 1st May 2016: 100.00 GBP
filed on: 15th, June 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 23rd March 2016
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 31st May 2015 to 31st October 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(8 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 7th May 2015
filed on: 10th, July 2015
| document replacement
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 7th May 2015 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th June 2015: 99.00 GBP
capital
|
|
(TM01) 1st May 2015 - the day director's appointment was terminated
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd February 2015
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2nd February 2015: 99.00 GBP
filed on: 4th, February 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 8th September 2014
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090272920002, created on 2nd September 2014
filed on: 5th, September 2014
| mortgage
|
Free Download
|
(MR01) Registration of charge 090272920001, created on 14th July 2014
filed on: 22nd, July 2014
| mortgage
|
Free Download
(26 pages)
|
(CERTNM) Company name changed woodham products LIMITEDcertificate issued on 16/07/14
filed on: 16th, July 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 4th, July 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 4th July 2014
filed on: 4th, July 2014
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, May 2014
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 7th May 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|