WOODBRIDGE FOAM HOLDINGS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Group of companies' accounts made up to 2024-10-31

View Document

20/03/2520 March 2025 Change of details for Mr Thomas Robert Beamish as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Notification of Heather Ann Beamish as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Notification of Brian Thomas Beamish as a person with significant control on 2025-03-20

View Document

16/01/2516 January 2025 Director's details changed for Helena Chu on 2025-01-16

View Document

16/01/2516 January 2025 Change of details for Mr Thomas Robert Beamish as a person with significant control on 2025-01-16

View Document

16/01/2516 January 2025 Registered office address changed from C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ England to Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY on 2025-01-16

View Document

16/01/2516 January 2025 Director's details changed for Ms Julie Mok Correia on 2025-01-16

View Document

16/01/2516 January 2025 Secretary's details changed for Marie Claude Manseau on 2025-01-16

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

13/04/2413 April 2024 Group of companies' accounts made up to 2023-10-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

12/07/2312 July 2023 Group of companies' accounts made up to 2022-10-31

View Document

05/07/235 July 2023 Director's details changed for Ms Julie Correia on 2023-06-20

View Document

05/07/235 July 2023 Termination of appointment of Roland Joseph Deschamps as a director on 2023-05-12

View Document

05/07/235 July 2023 Appointment of Helena Chu as a director on 2023-06-20

View Document

10/02/2310 February 2023 Appointment of Ms Julie Correia as a director on 2022-12-19

View Document

10/02/2310 February 2023 Termination of appointment of Guillaume Lavoie as a director on 2022-11-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

24/11/2124 November 2021 Auditor's resignation

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

22/11/2122 November 2021 Appointment of Mr Guillaume Lavoie as a director on 2021-10-29

View Document

19/11/2119 November 2021 Termination of appointment of Charles Thomas Daly as a director on 2021-10-29

View Document

06/08/196 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

30/08/1830 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR MICHAEL NOLAN

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOCSAK

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

18/08/1718 August 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

30/06/1730 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

11/08/1611 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

11/11/1511 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

04/09/154 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

14/11/1414 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

08/08/148 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR. CHARLES THOMAS DALY

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MAGEE

View Document

13/11/1313 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

24/06/1324 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

15/11/1215 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

17/07/1217 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

02/11/112 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD J JOCSAK / 18/11/2010

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIE CLAUDE MANSEAU / 18/11/2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT B MAGEE / 18/11/2010

View Document

25/11/1025 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 5 OLD BAILEY C/O MCCARTHY TETRAULT, 2ND FLOOR LONDON EC4M 7BA

View Document

09/08/109 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT B MAGEE / 31/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD J JOCSAK / 31/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08

View Document

29/07/0929 July 2009 ADOPT ARTICLES 14/07/2009

View Document

28/07/0928 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/02/0926 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07

View Document

24/11/0824 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06

View Document

02/11/072 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 5 OLD BAILEY LONDON EC4M 7BA

View Document

07/12/067 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05

View Document

21/07/0621 July 2006 DELIVERY EXT'D 3 MTH 31/10/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

01/09/051 September 2005 DELIVERY EXT'D 3 MTH 31/10/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: C/O MCCARTHY TETRAULT 1 PLOUGH PLACE LONDON EC4A 1DE

View Document

03/09/043 September 2004 DELIVERY EXT'D 3 MTH 31/10/03

View Document

03/12/033 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

25/11/0325 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 DELIVERY EXT'D 3 MTH 31/10/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 AUDITOR'S RESIGNATION

View Document

16/07/0216 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/10/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 ALTER MEM AND ARTS 20/10/98

View Document

20/11/9820 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/9820 November 1998 £ NC 20000000/45000000 20/10/98

View Document

24/02/9824 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/10/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/10/97

View Document

15/09/9715 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/10/96

View Document

01/09/971 September 1997 DELIVERY EXT'D 3 MTH 31/10/96

View Document

01/09/971 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/08/97

View Document

01/09/971 September 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/08/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS; AMEND

View Document

29/06/9729 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/06/97

View Document

29/06/9729 June 1997 £ NC 10000000/20000000 17/06/97

View Document

29/06/9729 June 1997 NC INC ALREADY ADJUSTED 17/06/97

View Document

29/06/9729 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/06/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 COMPANY NAME CHANGED WOODBRIDGE FOAM (UK) LIMITED CERTIFICATE ISSUED ON 01/05/96

View Document

22/04/9622 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/10/95

View Document

09/01/969 January 1996 S366A DISP HOLDING AGM 15/12/95

View Document

09/01/969 January 1996 S252 DISP LAYING ACC 15/12/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 NEW SECRETARY APPOINTED

View Document

11/05/9511 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 REGISTERED OFFICE CHANGED ON 11/05/95 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

11/05/9511 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/9511 May 1995 ALTER MEM AND ARTS 04/04/95

View Document

11/05/9511 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

11/05/9511 May 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 £ NC 1000/10000000 20/01/95

View Document

20/01/9520 January 1995 COMPANY NAME CHANGED DE FACTO 376 LIMITED CERTIFICATE ISSUED ON 20/01/95

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

31/10/9431 October 1994 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