Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director Name | Mr Matthew Grant Pullen |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(37 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Thomas Steyning Benjamin Johnson |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 January 2003) |
Role | Designer |
Correspondence Address | Mill Cottage Barcombe Hill Lewes E Sussex BN8 5BP |
Director Name | Mr David Ronald Walter Townsend |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 14 May 2004) |
Role | Technical Director |
Correspondence Address | 101 Coppice Way Droitwich Worcestershire WR9 9JB |
Director Name | Mrs Geraldine Ann Wear |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 14 May 2004) |
Role | Secretary |
Correspondence Address | The Quarterhouse Ratley Banbury Oxfordshire OX15 6DS |
Director Name | Mr Peter Thomas Wear |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 14 May 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Quarterhouse Ratley Banbury Oxfordshire OX15 6DS |
Director Name | Mr Keith Edward Lewis |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 14 May 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 67 Maple Leaf Drive The Oaks Birmingham B37 7JB |
Director Name | Mr Peter Wodehouse Williams |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 14 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Rayners Road London SW15 2AY |
Secretary Name | Mrs Geraldine Ann Wear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 14 May 2004) |
Role | Company Director |
Correspondence Address | The Quarterhouse Ratley Banbury Oxfordshire OX15 6DS |
Director Name | Robert Frederick Parker |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 October 1998) |
Role | Sales Director |
Correspondence Address | 49 Rockingham Gardens Sutton Coldfield West Midlands B74 2PN |
Director Name | Mr Keith Elsey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Kittiwake Close Links Estate Blyth Northumberland NE24 3RG |
Director Name | David Graham Holden |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB |
Secretary Name | Mr Ian David Burrell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(17 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 May 2005) |
Role | Company Director |
Correspondence Address | Rundale House Old Scriven Knaresborough HG5 9DY |
Secretary Name | Mr Ian David Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(17 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 May 2005) |
Role | Company Director |
Correspondence Address | Rundale House Old Scriven Knaresborough HG5 9DY |
Secretary Name | Elizabeth Ann Blease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2008) |
Role | Secretary |
Correspondence Address | Dicklow Cob Farm Dicklow Cob Lower Withington Cheshire SK11 9EA |
Director Name | Mr Ian David Burrell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(19 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 01 October 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(21 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 26 May 2020) |
Role | Secretary |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Martyn Coffey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(26 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Jack James Clarke |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Website | woodhouse.co.uk |
---|
Registered Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 50 other UK companies use this postal address |
66k at £1 | Woodhouse Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
23 June 1999 | Delivered on: 2 July 1999 Satisfied on: 8 April 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
4 March 1992 | Delivered on: 10 March 1992 Satisfied on: 26 October 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
20 July 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
24 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
21 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
12 August 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
27 July 2021 | Appointment of Mr Justin Ashley Lockwood as a director on 26 July 2021 (2 pages) |
15 April 2021 | Termination of appointment of Jack James Clarke as a director on 1 April 2021 (1 page) |
22 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
14 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
9 June 2020 | Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
19 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
2 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
26 June 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
25 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
26 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
22 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
15 October 2014 | Full accounts made up to 31 December 2013 (3 pages) |
15 October 2014 | Full accounts made up to 31 December 2013 (3 pages) |
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
12 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
12 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
12 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
6 June 2014 | Register(s) moved to registered office address (1 page) |
6 June 2014 | Register(s) moved to registered office address (1 page) |
7 March 2014 | Register(s) moved to registered inspection location (1 page) |
7 March 2014 | Register(s) moved to registered inspection location (1 page) |
6 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 6 March 2014 (1 page) |
6 March 2014 | Register inspection address has been changed (1 page) |
6 March 2014 | Register inspection address has been changed (1 page) |
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
15 October 2013 | Termination of appointment of David Holden as a director (1 page) |
15 October 2013 | Termination of appointment of David Holden as a director (1 page) |
11 October 2013 | Appointment of Mr Martyn Coffey as a director (2 pages) |
11 October 2013 | Appointment of Mr Martyn Coffey as a director (2 pages) |
2 October 2013 | Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
27 January 2012 | Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page) |
27 January 2012 | Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages) |
27 January 2012 | Director's details changed for David Graham Holden on 25 January 2012 (2 pages) |
27 January 2012 | Director's details changed for David Graham Holden on 25 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages) |
27 January 2012 | Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Birkby Grange 85 Birkby Hall Road Birkby Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Birkby Grange 85 Birkby Hall Road Birkby Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Birkby Grange 85 Birkby Hall Road Birkby Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page) |
28 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
22 July 2011 | Director's details changed for David Graham Holden on 18 July 2011 (2 pages) |
22 July 2011 | Director's details changed for David Graham Holden on 18 July 2011 (2 pages) |
1 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
21 October 2009 | Director's details changed for Mr Ian David Burrell on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Graham Holden on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Graham Holden on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Ian David Burrell on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Termination of appointment of Keith Elsey as a director (1 page) |
13 October 2009 | Termination of appointment of Keith Elsey as a director (1 page) |
2 September 2009 | Director's change of particulars / ian burrell / 03/08/2009 (1 page) |
2 September 2009 | Director's change of particulars / ian burrell / 03/08/2009 (1 page) |
1 September 2009 | Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page) |
1 September 2009 | Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page) |
1 September 2009 | Director's change of particulars / david holden / 03/08/2009 (1 page) |
1 September 2009 | Director's change of particulars / david holden / 03/08/2009 (1 page) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
24 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
10 July 2008 | Appointment terminated secretary ian burrell (1 page) |
10 July 2008 | Secretary appointed catherine baxandall (1 page) |
10 July 2008 | Appointment terminated secretary ian burrell (1 page) |
10 July 2008 | Secretary appointed catherine baxandall (1 page) |
10 April 2008 | Secretary appointed mr ian david burrell (1 page) |
10 April 2008 | Appointment terminated secretary elizabeth blease (1 page) |
10 April 2008 | Secretary appointed mr ian david burrell (1 page) |
10 April 2008 | Appointment terminated secretary elizabeth blease (1 page) |
31 October 2007 | Return made up to 21/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 21/10/07; full list of members (3 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
11 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
11 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
21 September 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 September 2006 | Re-registration of Memorandum and Articles (15 pages) |
21 September 2006 | Application for reregistration from PLC to private (1 page) |
21 September 2006 | Application for reregistration from PLC to private (1 page) |
21 September 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 September 2006 | Resolutions
|
21 September 2006 | Re-registration of Memorandum and Articles (15 pages) |
21 September 2006 | Resolutions
|
13 September 2006 | New director appointed (1 page) |
13 September 2006 | New director appointed (1 page) |
1 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
7 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
7 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
27 May 2005 | New secretary appointed (4 pages) |
27 May 2005 | Secretary resigned (2 pages) |
27 May 2005 | New secretary appointed (4 pages) |
27 May 2005 | Secretary resigned (2 pages) |
8 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
22 June 2004 | Auditor's resignation (1 page) |
22 June 2004 | Auditor's resignation (1 page) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Secretary resigned;director resigned (1 page) |
7 June 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: the quarter house chapel lane ratley oxfordshire OX15 6DS (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: the quarter house chapel lane ratley oxfordshire OX15 6DS (1 page) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
7 June 2004 | Secretary resigned;director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New secretary appointed (2 pages) |
12 May 2004 | Full accounts made up to 31 March 2004 (17 pages) |
12 May 2004 | Full accounts made up to 31 March 2004 (17 pages) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2003 | Return made up to 21/10/03; full list of members (8 pages) |
24 November 2003 | Return made up to 21/10/03; full list of members (8 pages) |
3 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
3 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
6 November 2002 | Return made up to 21/10/02; full list of members
|
6 November 2002 | Return made up to 21/10/02; full list of members
|
22 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
22 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
16 November 2001 | Return made up to 21/10/01; full list of members (8 pages) |
16 November 2001 | Return made up to 21/10/01; full list of members (8 pages) |
28 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
28 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
10 November 2000 | Return made up to 21/10/00; full list of members (8 pages) |
10 November 2000 | Return made up to 21/10/00; full list of members (8 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
16 November 1999 | Return made up to 21/10/99; full list of members (9 pages) |
16 November 1999 | Return made up to 21/10/99; full list of members (9 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Return made up to 21/10/98; full list of members (8 pages) |
19 November 1998 | Return made up to 21/10/98; full list of members (8 pages) |
29 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
29 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
17 November 1997 | Return made up to 21/10/97; no change of members
|
17 November 1997 | Return made up to 21/10/97; no change of members
|
2 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
2 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
25 November 1996 | Return made up to 21/10/96; no change of members (6 pages) |
25 November 1996 | Return made up to 21/10/96; no change of members (6 pages) |
26 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
26 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
7 November 1995 | Re-registration of Memorandum and Articles (38 pages) |
7 November 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 November 1995 | Declaration on reregistration from private to PLC (1 page) |
7 November 1995 | Application for reregistration from private to PLC (1 page) |
7 November 1995 | Re-registration of Memorandum and Articles (38 pages) |
7 November 1995 | Declaration on reregistration from private to PLC (1 page) |
7 November 1995 | Resolutions
|
7 November 1995 | Application for reregistration from private to PLC (1 page) |
7 November 1995 | Resolutions
|
7 November 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 1995 | Return made up to 21/10/95; full list of members
|
25 October 1995 | Return made up to 21/10/95; full list of members
|
13 September 1995 | Resolutions
|
13 September 1995 | Resolutions
|
12 September 1995 | Company name changed woodhouse company (london) limit ed(the)\certificate issued on 13/09/95 (4 pages) |
12 September 1995 | Company name changed woodhouse company (london) limit ed(the)\certificate issued on 13/09/95 (4 pages) |
29 August 1995 | Ad 22/08/95--------- £ si 55000@1=55000 £ ic 11000/66000 (2 pages) |
29 August 1995 | Resolutions
|
29 August 1995 | Resolutions
|
29 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
29 August 1995 | Ad 22/08/95--------- £ si 55000@1=55000 £ ic 11000/66000 (2 pages) |
29 August 1995 | Nc inc already adjusted 22/08/95 (1 page) |
29 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
29 August 1995 | Nc inc already adjusted 22/08/95 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
16 November 1989 | Return made up to 07/11/89; full list of members (4 pages) |
16 November 1989 | Return made up to 07/11/89; full list of members (4 pages) |
14 October 1988 | Return made up to 15/09/88; full list of members (4 pages) |
14 October 1988 | Return made up to 15/09/88; full list of members (4 pages) |
17 February 1987 | Company name changed ironaid LIMITED\certificate issued on 17/02/87 (2 pages) |
17 February 1987 | Company name changed ironaid LIMITED\certificate issued on 17/02/87 (2 pages) |
16 January 1987 | Incorporation (15 pages) |
16 January 1987 | Certificate of Incorporation (1 page) |
16 January 1987 | Certificate of Incorporation (1 page) |
16 January 1987 | Incorporation (15 pages) |