WOODVALE SOLUTIONS LIMITED

Company Documents

DateDescription
27/08/1627 August 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR PIPPA HUTCHISON

View Document

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/07/1413 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/08/121 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/10/111 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/08/1124 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MRS PIPPA CLARE HUTCHISON

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUTCHISON

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD HUTCHISON / 02/10/2009

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES HUTCHISON / 02/10/2009

View Document

14/07/1014 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: G OFFICE CHANGED 21/02/07 FLAT 6 26 LINDEN GARDENS LONDON W2 4ES

View Document

19/01/0719 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: G OFFICE CHANGED 21/02/06 38A CROXLEY ROAD LONDON W9 3HL

View Document

21/02/0621 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 NEW SECRETARY APPOINTED

View Document

12/09/0512 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 SECRETARY RESIGNED

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 REGISTERED OFFICE CHANGED ON 06/05/04 FROM: G OFFICE CHANGED 06/05/04 13 CHIPPENHAM MEWS MAIDA VALE LONDON W9 2AN

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: G OFFICE CHANGED 03/03/04 73-75 PRINCESS STREET ST PETER'S SQUARE MANCHESTER GTR MANCHESTER M2 4EG

View Document

03/03/043 March 2004 SECRETARY RESIGNED

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 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