WORT HILL FORESTRY CO. LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-10-05 View Report
Confirmation statement. Statement with no updates. 2023-07-18 View Report
Accounts. Accounts type dormant. 2022-11-16 View Report
Confirmation statement. Statement with no updates. 2022-07-13 View Report
Accounts. Accounts type dormant. 2022-04-20 View Report
Confirmation statement. Statement with no updates. 2021-07-13 View Report
Accounts. Accounts type total exemption full. 2021-04-09 View Report
Confirmation statement. Statement with no updates. 2020-07-23 View Report
Accounts. Accounts type total exemption full. 2020-04-30 View Report
Confirmation statement. Statement with no updates. 2019-07-26 View Report
Accounts. Accounts type total exemption full. 2019-04-29 View Report
Address. New address: 93 Tabernacle Street London EC2A 4BA. Change date: 2018-12-12. Old address: Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England. 2018-12-12 View Report
Confirmation statement. Statement with no updates. 2018-07-13 View Report
Accounts. Accounts type micro entity. 2018-03-22 View Report
Address. New address: Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW. Change date: 2017-08-14. Old address: Eagle House 167 City Road London EC1V 1AW England. 2017-08-14 View Report
Address. Old address: Kemp House 152-160 City Road London EC1V 2DW. New address: Eagle House 167 City Road London EC1V 1AW. Change date: 2017-08-09. 2017-08-09 View Report
Confirmation statement. Statement with no updates. 2017-07-13 View Report
Accounts. Accounts type total exemption small. 2017-05-04 View Report
Confirmation statement. Statement with updates. 2016-07-15 View Report
Accounts. Accounts type total exemption small. 2016-04-25 View Report
Annual return. With made up date full list shareholders. 2015-07-21 View Report
Officers. Change date: 2015-07-01. Officer name: Andrea Minton-Beddoes. 2015-07-21 View Report
Accounts. Accounts type total exemption small. 2015-04-15 View Report
Annual return. With made up date full list shareholders. 2014-07-18 View Report
Accounts. Accounts type total exemption small. 2014-03-17 View Report
Annual return. With made up date full list shareholders. 2013-07-18 View Report
Accounts. Accounts type total exemption small. 2013-04-25 View Report
Annual return. With made up date full list shareholders. 2012-07-30 View Report
Accounts. Accounts type total exemption small. 2012-04-24 View Report
Annual return. With made up date full list shareholders. 2011-09-06 View Report
Officers. Change date: 2011-08-01. Officer name: Andrea Minton-Beddoes. 2011-08-04 View Report
Officers. Officer name: Andrea Minton-Beddoes. Change date: 2011-08-01. 2011-08-04 View Report
Officers. Officer name: Mr Simon Philip Gray. Change date: 2011-08-01. 2011-08-03 View Report
Accounts. Accounts type total exemption small. 2011-04-12 View Report
Annual return. With made up date full list shareholders. 2010-09-09 View Report
Officers. Officer name: Andrea Minton-Beddoes. Change date: 2010-01-01. 2010-09-09 View Report
Accounts. Accounts type total exemption small. 2010-04-23 View Report
Annual return. Legacy. 2009-08-11 View Report
Accounts. Accounts type total exemption small. 2008-10-20 View Report
Annual return. Legacy. 2008-10-14 View Report
Capital. Description: Ad 12/07/07--------- £ si 99@1=99 £ ic 1/100. 2007-08-09 View Report
Officers. Description: Secretary resigned. 2007-08-09 View Report
Officers. Description: Director resigned. 2007-08-09 View Report
Officers. Description: New secretary appointed;new director appointed. 2007-08-09 View Report
Officers. Description: New director appointed. 2007-08-09 View Report
Incorporation. Incorporation company. 2007-07-12 View Report