WOODHEATH CONSULTING LTD

Company Documents

DateDescription
07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM
C/O INTOUCH ACCOUNTING
SUITE 1 SECOND FLOOR EVERDENE HOUSE
DEANSLEIGH ROAD
BOURNEMOUTH
BH7 7DU

View Document

06/03/186 March 2018 SPECIAL RESOLUTION TO WIND UP

View Document

06/03/186 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/03/186 March 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKAYO KAMBE

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON GEORGE WOOLHOUSE / 17/10/2016

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/10/1619 October 2016 17/10/16 STATEMENT OF CAPITAL GBP 10

View Document

21/09/1621 September 2016 19/09/16 STATEMENT OF CAPITAL GBP 10

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/09/1514 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WOOLHOUSE / 27/10/2014

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM
C/O INTOUCH ACCOUNTING
BRISTOL AND WEST HOUSE POST OFFICE ROAD
BOURNEMOUTH
BH1 1BL

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/09/1311 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WOOLHOUSE / 05/04/2013

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WOOLHOUSE / 19/09/2012

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM
3RD FLOOR
207 REGENT STREET
LONDON
W1B 3HH
ENGLAND

View Document

10/08/1210 August 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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