(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Wednesday 22nd February 2017
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 23rd December 2016.
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Mount Pleasant Ellenhall Stafford Staffordshire ST21 6JQ to Holly Cottage Riverlands Astley Burf Stourport-on-Severn Worcestershire DY13 0RZ on Friday 21st October 2016
filed on: 21st, October 2016
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Tuesday 20th October 2015 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 21st October 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from The Barn Rowney Farm Newcastle Road Loggerheads Market Drayton Shropshire TF9 2QG to Mount Pleasant Ellenhall Stafford Staffordshire ST21 6JQ on Tuesday 3rd February 2015
filed on: 3rd, February 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 20th October 2014 with full list of members
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 21st October 2014
capital
|
|
(TM01) Director appointment termination date: Thursday 24th July 2014
filed on: 24th, July 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 1st August 2012 director's details were changed
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st July 2014 director's details were changed
filed on: 11th, July 2014
| officers
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Tuesday 30th September 2014. Originally it was Tuesday 29th April 2014
filed on: 22nd, May 2014
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed woodvale challenge LIMITEDcertificate issued on 01/04/14
filed on: 1st, April 2014
| change of name
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th April 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 20th October 2013 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 29th April 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended accounts for the period to Saturday 30th April 2011
filed on: 11th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Monday 30th April 2012 to Sunday 29th April 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 20th October 2012 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 15th November 2012 from Baltic Wharf St. Peters Quay Totnes Devon TQ9 5EW United Kingdom
filed on: 15th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2011
filed on: 6th, June 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Thursday 20th October 2011 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2010
filed on: 27th, October 2011
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return made up to Wednesday 20th October 2010 with full list of members
filed on: 1st, August 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 29th July 2011.
filed on: 29th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 29th July 2011
filed on: 29th, July 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 29th July 2011 from Baltic Wharf St Peter's Quay Totnes Devon TW9 5EW
filed on: 29th, July 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 20th July 2011.
filed on: 20th, July 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 21st June 2011
filed on: 21st, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 21st June 2011 from 2 Barnfield Crescent Exeter EX1 1QT United Kingdom
filed on: 21st, June 2011
| address
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 16th June 2010
filed on: 16th, June 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 26th, February 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 17th November 2009 director's details were changed
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 25th January 2010 from Unit 21B Brunel Road Saltash Cornwall PL12 6LF
filed on: 25th, January 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 20th October 2009 with full list of members
filed on: 25th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2008
filed on: 3rd, June 2009
| accounts
|
Free Download
(3 pages)
|
(288a) On Friday 20th March 2009 Director appointed
filed on: 20th, March 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 10th February 2009 Appointment terminated director
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Thursday 30th October 2008
filed on: 30th, October 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On Tuesday 9th September 2008 Appointment terminated secretary
filed on: 9th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 9th September 2008 Secretary appointed
filed on: 9th, September 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/09/2008 from pridhamsleigh farm nr ashburton devon TQ13 7JJ
filed on: 9th, September 2008
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2007
filed on: 12th, June 2008
| accounts
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Monday 14th January 2008
filed on: 14th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Monday 14th January 2008
filed on: 14th, January 2008
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/10/07 to 30/04/07
filed on: 19th, March 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/10/07 to 30/04/07
filed on: 19th, March 2007
| accounts
|
Free Download
(1 page)
|
(288a) On Wednesday 10th January 2007 New secretary appointed
filed on: 10th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 10th January 2007 New secretary appointed
filed on: 10th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 10th January 2007 New director appointed
filed on: 10th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 10th January 2007 New director appointed
filed on: 10th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 9th January 2007 Director resigned
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 9th January 2007 Secretary resigned
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 9th January 2007 Director resigned
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 9th January 2007 Secretary resigned
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, October 2006
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Company registration
filed on: 20th, October 2006
| incorporation
|
Free Download
(11 pages)
|