THYSSENKRUPP WOODHEAD LIMITED

Company Documents

DateDescription
23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM
THIRD FLOOR, FRIARS GATE 1 1011 STRATFORD ROAD
SHIRLEY
SOLIHULL
B90 4BN
ENGLAND

View Document

19/07/1819 July 2018 SPECIAL RESOLUTION TO WIND UP

View Document

19/07/1819 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/07/1819 July 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE SARGEANT

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

11/01/1811 January 2018 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM
177 KIRKSTALL ROAD,
LEEDS.
LS4 2AQ

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR TERRENCE ROBERT SARGEANT

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SANDGROUND

View Document

13/06/1613 June 2016 SECRETARY APPOINTED MR MALCOLM WHETTON

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BEARFIELD

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, SECRETARY PETER BEARFIELD

View Document

12/03/1612 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR MALCOLM WHETTON

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

02/04/152 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

27/06/1427 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

26/03/1426 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BEARFIELD / 14/03/2013

View Document

14/03/1314 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PETER BEARFIELD / 14/03/2013

View Document

29/10/1229 October 2012 COMPANY NAME CHANGED THYSSENKRUPP BILSTEIN WOODHEAD LIMITED CERTIFICATE ISSUED ON 29/10/12

View Document

29/10/1229 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

10/04/1210 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW SANDGROUND / 02/12/2011

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

05/04/115 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

23/03/1023 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BEARFIELD / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW SANDGROUND / 18/03/2010

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR ARNDT LASSMANN

View Document

30/03/0930 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 SECTION 175 QUOTED 14/01/2009

View Document

27/02/0927 February 2009 SECTION 519

View Document

13/01/0913 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SANDGROUND / 12/03/2008

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 SECRETARY RESIGNED

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 COMPANY NAME CHANGED THYSSENKRUPP WOODHEAD LIMITED CERTIFICATE ISSUED ON 24/02/06

View Document

14/02/0614 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 AUDITOR'S RESIGNATION

View Document

07/10/027 October 2002 AUDITOR'S RESIGNATION

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/05/0214 May 2002 COMPANY NAME CHANGED KRUPP HOESCH WOODHEAD LIMITED CERTIFICATE ISSUED ON 14/05/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/06/9823 June 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/05/974 May 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 COMPANY NAME CHANGED HOESCH WOODHEAD LIMITED CERTIFICATE ISSUED ON 28/01/97

View Document

10/11/9610 November 1996 DIRECTOR RESIGNED

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/04/9611 April 1996 RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

12/06/9512 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/04/9524 April 1995 RETURN MADE UP TO 12/03/95; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/04/9429 April 1994 RETURN MADE UP TO 12/03/94; CHANGE OF MEMBERS

View Document

06/04/936 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/04/936 April 1993 RETURN MADE UP TO 12/03/93; NO CHANGE OF MEMBERS

View Document

21/01/9321 January 1993 DIRECTOR RESIGNED

View Document

27/10/9227 October 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/04/9222 April 1992 RETURN MADE UP TO 12/03/92; FULL LIST OF MEMBERS

View Document

03/04/923 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED

View Document

23/12/9123 December 1991 REDUCTION OF SHARE PREMIUM

View Document

23/12/9123 December 1991 REDUCTION OF SHARE PREMIUM

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/11/9111 November 1991 RED SHARE PREM A/C 04/11/91

View Document

28/08/9128 August 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/07/91

View Document

19/04/9119 April 1991 RETURN MADE UP TO 11/03/91; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/904 May 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/04/90

View Document

04/05/904 May 1990 REGISTERED OFFICE CHANGED ON 04/05/90 FROM: G OFFICE CHANGED 04/05/90 12 GREAT JAMES STREET, LONDON. WC1N 3DR

View Document

04/05/904 May 1990 NEW DIRECTOR APPOINTED

View Document

04/05/904 May 1990 � NC 1000/10000000 24/04/90

View Document

04/05/904 May 1990 NC INC ALREADY ADJUSTED 25/04/90

View Document

03/05/903 May 1990 NEW DIRECTOR APPOINTED

View Document

27/04/9027 April 1990 COMPANY NAME CHANGED HOESCH SUSPENSIONS U.K. LIMITED CERTIFICATE ISSUED ON 30/04/90

View Document

26/04/9026 April 1990 DIRECTOR RESIGNED

View Document

12/04/9012 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9010 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/04/9010 April 1990 REGISTERED OFFICE CHANGED ON 10/04/90 FROM: G OFFICE CHANGED 10/04/90 2 BACHES STREET LONDON N1 6UB

View Document

10/04/9010 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9010 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 COMPANY NAME CHANGED CASTBLOCK LIMITED CERTIFICATE ISSUED ON 06/04/90

View Document

12/03/9012 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company