Advanced company searchLink opens in new window

WOOD OF SALISBURY LIMITED

Company number 02704997

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2019 AP01 Appointment of Mr Richard John Blumberger as a director on 2 January 2019
07 Jan 2019 TM01 Termination of appointment of Mark Douglas Raban as a director on 2 January 2019
12 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
07 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Feb 2017 CS01 Confirmation statement made on 26 February 2017 with updates
09 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Jun 2016 AD01 Registered office address changed from Ridgeway Garage Group the Triangle Newbury Berkshire RG14 7HT to Airport House the Airport Cambridge CB5 8RY on 13 June 2016
08 Jun 2016 AP03 Appointment of Mr Stephen Robert Jones as a secretary on 25 May 2016
07 Jun 2016 TM01 Termination of appointment of David John Newman as a director on 25 May 2016
07 Jun 2016 TM01 Termination of appointment of John Francis O'hanlon as a director on 25 May 2016
07 Jun 2016 TM02 Termination of appointment of John Francis O'hanlon as a secretary on 25 May 2016
07 Jun 2016 AP01 Appointment of Mr Mark Douglas Raban as a director on 25 May 2016
07 Jun 2016 AP01 Appointment of Mr Daksh Gupta as a director on 25 May 2016
12 Apr 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
08 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
07 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
26 Apr 2013 AD04 Register(s) moved to registered office address
14 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Jun 2012 AD01 Registered office address changed from the Square 56 High Street Odiham Hook Hampshire RG29 1HW on 19 June 2012
24 Apr 2012 AP03 Appointment of John Francis O'hanlon as a secretary