- Company Overview for WOODWARD-CLYDE LIMITED (SC136353)
- Filing history for WOODWARD-CLYDE LIMITED (SC136353)
- People for WOODWARD-CLYDE LIMITED (SC136353)
- Charges for WOODWARD-CLYDE LIMITED (SC136353)
- Insolvency for WOODWARD-CLYDE LIMITED (SC136353)
- More for WOODWARD-CLYDE LIMITED (SC136353)
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 Jun 2016 | AA | Accounts for a dormant company made up to 2 October 2015 | |
04 Jan 2016 | TM01 | Termination of appointment of John Bernard Gerard Horgan as a director on 21 December 2015 | |
15 Dec 2015 | AP01 | Appointment of Mr Patrick Paul Flaherty as a director on 14 December 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
01 Jun 2015 | AA | Accounts for a dormant company made up to 17 October 2014 | |
20 May 2015 | AA01 | Current accounting period shortened from 17 October 2015 to 30 September 2015 | |
14 May 2015 | AP01 | Appointment of Rebecca Elizabeth Hemshall as a director on 12 May 2015 | |
14 May 2015 | TM01 | Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015 | |
07 Nov 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
19 Oct 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 17 October 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
12 Dec 2013 | AP01 | Appointment of Mr John Bernard Gerard Horgan as a director | |
12 Dec 2013 | TM01 | Termination of appointment of David Bennison as a director | |
19 Nov 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
04 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
13 Feb 2013 | RP04 | Second filing of AP01 previously delivered to Companies House | |
26 Nov 2012 | AD01 | Registered office address changed from Kinneil House 243 West George Street Glasgow Lanarkshire G2 4QE Scotland on 26 November 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
30 May 2012 | TM02 | Termination of appointment of Alan Parry-Jones as a secretary | |
07 Mar 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
15 Nov 2011 | TM01 | Termination of appointment of Volker Bettenbuhl as a director | |
15 Nov 2011 | AP01 |
Appointment of Mr Abraham Varghese Marrett as a director
|
|
13 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
13 Jun 2011 | CH01 | Director's details changed for Mr Volker Helmut Bettenbuhl on 18 February 2011 | |
18 Mar 2011 | AD01 | Registered office address changed from Citypoint2 25 Tyndrum Street Glasgow Larnarkshire G4 0JY Scotland on 18 March 2011 |