WOODBRANCH DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/05/1110 May 2011 STRUCK OFF AND DISSOLVED

View Document

25/01/1125 January 2011 FIRST GAZETTE

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/10/0912 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/10/075 October 2007 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

03/06/033 June 2003 REGISTERED OFFICE CHANGED ON 03/06/03 FROM: BRUNSWICK HOUSE THE STREET CONYER SITTINGBOURNE KENT ME9 9HF

View Document

19/03/0319 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0223 September 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

22/02/0222 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/012 October 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/01/0110 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01

View Document

29/09/0029 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0029 September 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 REGISTERED OFFICE CHANGED ON 29/09/00 FROM: MONTAGUE PLACE QUAYSIDE CHATHAM KENT ME4 4QU

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: 1A HIGH STREET SITTINGBOURNE KENT ME10 4AY

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 RETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/02/989 February 1998 REGISTERED OFFICE CHANGED ON 09/02/98 FROM: 2 LIMES PLACE PRESTON STREET FAVERSHAM KENT ME13 8PQ

View Document

09/02/989 February 1998 NEW SECRETARY APPOINTED

View Document

09/02/989 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

02/11/972 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/9729 October 1997 COMPANY NAME CHANGED STYLECOOL LIMITED CERTIFICATE ISSUED ON 30/10/97

View Document

27/10/9727 October 1997 ALTER MEM AND ARTS 08/10/97

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NC INC ALREADY ADJUSTED 08/10/97

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 REGISTERED OFFICE CHANGED ON 27/10/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

27/10/9727 October 1997 £ NC 1000/100000 08/10

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

17/09/9717 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/9717 September 1997 Incorporation

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