(AA) Small company accounts for the period up to November 30, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Small company accounts for the period up to November 30, 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Small company accounts for the period up to November 30, 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Small company accounts for the period up to November 30, 2019
filed on: 19th, November 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Small company accounts for the period up to November 30, 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On May 9, 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On May 9, 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to November 30, 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to November 30, 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on March 24, 2017
filed on: 28th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to November 30, 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on November 27, 2015: 400.00 GBP
capital
|
|
(AA) Small company accounts for the period up to November 30, 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Trent House Cirencester Business Park Love Lane Cirencester GL7 1XD. Change occurred on May 26, 2015. Company's previous address: Trent Lodge Stroud Road Cirencester Gloucestershire GL7 6JN.
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2014
filed on: 28th, November 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to November 30, 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to November 30, 2012
filed on: 12th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AP03) Appointment (date: March 25, 2013) of a secretary
filed on: 25th, March 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 22, 2013
filed on: 22nd, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(9 pages)
|
(AA) Small company accounts for the period up to November 30, 2011
filed on: 6th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2011
filed on: 8th, December 2011
| annual return
|
Free Download
(9 pages)
|
(AA) Small company accounts for the period up to November 30, 2010
filed on: 25th, July 2011
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed woodley hall LIMITEDcertificate issued on 18/07/11
filed on: 18th, July 2011
| change of name
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 8, 2011: 400.00 GBP
filed on: 15th, July 2011
| capital
|
Free Download
(4 pages)
|
(AP01) On July 13, 2011 new director was appointed.
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On July 13, 2011 new director was appointed.
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On July 13, 2011 new director was appointed.
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On July 13, 2011 new director was appointed.
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On July 13, 2011 new director was appointed.
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 12, 2011
filed on: 12th, July 2011
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 12th, July 2011
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution, Resolution
filed on: 12th, July 2011
| resolution
|
Free Download
(18 pages)
|
(AD01) Company moved to new address on May 27, 2011. Old Address: Eastham Hall 109 Eastham Village Road Wirral Merseyside CH62 0AF
filed on: 27th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2010
filed on: 6th, January 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to November 30, 2009
filed on: 31st, August 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2009
filed on: 1st, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to November 30, 2008
filed on: 24th, September 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to November 28, 2008 - Annual return with full member list
filed on: 28th, November 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to November 30, 2007
filed on: 26th, September 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to December 3, 2007 - Annual return with full member list
filed on: 3rd, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to December 3, 2007 - Annual return with full member list
filed on: 3rd, December 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to November 30, 2006
filed on: 27th, October 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to November 30, 2006
filed on: 27th, October 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to December 28, 2006 - Annual return with full member list
filed on: 28th, December 2006
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return drawn up to December 28, 2006 (Director's particulars changed)
annual return
|
|
(363s) Period up to December 28, 2006 - Annual return with full member list
filed on: 28th, December 2006
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return drawn up to December 28, 2006 (Director's particulars changed)
annual return
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2005
filed on: 9th, August 2006
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2005
filed on: 9th, August 2006
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed jwbh LIMITEDcertificate issued on 04/01/06
filed on: 4th, January 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jwbh LIMITEDcertificate issued on 04/01/06
filed on: 4th, January 2006
| change of name
|
Free Download
(2 pages)
|
(363s) Period up to December 6, 2005 - Annual return with full member list
filed on: 6th, December 2005
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to December 6, 2005 - Annual return with full member list
filed on: 6th, December 2005
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 15/12/04 from: 16 st john street london EC1M 4N
filed on: 15th, December 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/12/04 from: 16 st john street london EC1M 4N
filed on: 15th, December 2004
| address
|
Free Download
(1 page)
|
(288a) On December 15, 2004 New director appointed
filed on: 15th, December 2004
| officers
|
Free Download
(2 pages)
|
(288a) On December 15, 2004 New secretary appointed;new director appointed
filed on: 15th, December 2004
| officers
|
Free Download
(2 pages)
|
(288b) On December 15, 2004 Secretary resigned
filed on: 15th, December 2004
| officers
|
Free Download
(1 page)
|
(288a) On December 15, 2004 New director appointed
filed on: 15th, December 2004
| officers
|
Free Download
(2 pages)
|
(288b) On December 15, 2004 Director resigned
filed on: 15th, December 2004
| officers
|
Free Download
(1 page)
|
(288b) On December 15, 2004 Director resigned
filed on: 15th, December 2004
| officers
|
Free Download
(1 page)
|
(288b) On December 15, 2004 Secretary resigned
filed on: 15th, December 2004
| officers
|
Free Download
(1 page)
|
(288a) On December 15, 2004 New secretary appointed;new director appointed
filed on: 15th, December 2004
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, November 2004
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, November 2004
| incorporation
|
Free Download
(14 pages)
|