WOODSWEB LIMITED

Company Documents

DateDescription
05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

04/09/144 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

18/09/1318 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

04/10/124 October 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

02/11/112 November 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual return made up to 21 August 2010 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN WOODS / 01/05/2010

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

05/01/115 January 2011 DISS40 (DISS40(SOAD))

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

10/04/1010 April 2010 DISS40 (DISS40(SOAD))

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

09/11/099 November 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN WOODS / 01/05/2009

View Document

29/10/0929 October 2009 Annual return made up to 21 August 2008 with full list of shareholders

View Document

09/03/099 March 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY MARGARET WOODS

View Document

01/07/081 July 2008 SECRETARY APPOINTED ALFRED GEORGE WOODS

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

09/05/059 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: G OFFICE CHANGED 28/02/05 37 ST MARGARETS STREET CANTEBURY KENT CT1 2TU

View Document

25/10/0425 October 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 20/08/00

View Document

21/03/0121 March 2001 ACC. REF. DATE SHORTENED FROM 20/08/01 TO 05/04/01

View Document

05/09/005 September 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 20/08/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 20/08/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS

View Document

19/06/9819 June 1998 FULL ACCOUNTS MADE UP TO 20/08/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/9717 July 1997 COMPANY NAME CHANGED HULLCROWN LIMITED CERTIFICATE ISSUED ON 18/07/97

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 20/08/96

View Document

06/10/966 October 1996 RETURN MADE UP TO 21/08/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 20/08/94

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 20/08/95

View Document

15/01/9615 January 1996 REGISTERED OFFICE CHANGED ON 15/01/96 FROM: G OFFICE CHANGED 15/01/96 57 KITE FARM SWALECLIFFE WHITSTABLE KENT CT5 2PB

View Document

26/09/9526 September 1995 RETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 20/08/93

View Document

27/10/9427 October 1994 RETURN MADE UP TO 20/08/93; CHANGE OF MEMBERS

View Document

20/10/9420 October 1994 RETURN MADE UP TO 21/08/94; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9320 December 1993 RETURN MADE UP TO 21/08/93; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 20/08/92

View Document

28/10/9228 October 1992 RETURN MADE UP TO 21/08/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 NEW SECRETARY APPOINTED

View Document

08/06/928 June 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 20/08

View Document

07/09/917 September 1991 REGISTERED OFFICE CHANGED ON 07/09/91 FROM: G OFFICE CHANGED 07/09/91 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/09/917 September 1991 NEW SECRETARY APPOINTED

View Document

07/09/917 September 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 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