WOODHILL VIEWS MANAGEMENT "A" COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewDirector's details changed for Mr Graham Joseph Gilman on 2025-08-21

View Document

21/08/2521 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/01/2522 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Termination of appointment of Christopher Brian Martin as a director on 2024-11-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Appointment of Mr Christopher Brian Martin as a director on 2024-03-12

View Document

13/03/2413 March 2024 Appointment of Mr Graham Joseph Gilman as a director on 2024-03-12

View Document

28/02/2428 February 2024 Termination of appointment of Mary Louise Davies as a director on 2024-02-22

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

27/11/2327 November 2023 Registered office address changed from 29 Alma Vale Road Bristol BS8 2HL England to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2023-11-27

View Document

03/07/233 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/04/194 April 2019 CORPORATE SECRETARY APPOINTED BRISTOL LEASEHOLD MANAGEMENT (BLM) LTD

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, SECRETARY ROGER BRYAN

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM OAKSIDE HOUSE 35 OAKFIELD ROAD CLIFTON BRISTOL BS8 2AT

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

02/10/162 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

29/02/1629 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

03/10/153 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

19/01/1519 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

20/01/1420 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER CHARLES BRYAN / 20/01/2014

View Document

20/01/1420 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

01/08/131 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/01/1321 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

21/09/1221 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS

View Document

16/01/1216 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY LOUISE DAVIES / 20/01/2010

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 14 TRAVERS WALK STOKE GIFFORD BRISTOL BS34 8XW

View Document

21/01/1021 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FORD / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN THOMAS / 20/01/2010

View Document

10/11/0910 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/04/0814 April 2008 RETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 16/01/07; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 7 GROVE ROAD REDLAND BRISTOL BS6 6UJ

View Document

18/11/0518 November 2005 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

07/02/057 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 NEW SECRETARY APPOINTED

View Document

04/02/054 February 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 16/01/04; CHANGE OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 16/01/03; NO CHANGE OF MEMBERS

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED

View Document

08/07/038 July 2003 REGISTERED OFFICE CHANGED ON 08/07/03

View Document

15/01/0315 January 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: 108 WHITELADIES ROAD BRISTOL BS8 2PB

View Document

28/11/0228 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 REGISTERED OFFICE CHANGED ON 16/08/01 FROM: COUNTRYWIDE PROPERTY MANAGEMENT 82-84 QUEENS ROAD BRISTOL BS8 1QU

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED

View Document

05/07/015 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 16/01/01; NO CHANGE OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 16/01/00; CHANGE OF MEMBERS

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED

View Document

02/12/992 December 1999 SECRETARY RESIGNED

View Document

01/07/991 July 1999 NEW SECRETARY APPOINTED

View Document

01/07/991 July 1999 SECRETARY RESIGNED

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/05/995 May 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

02/05/992 May 1999 NEW SECRETARY APPOINTED

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/04/9816 April 1998 NEW SECRETARY APPOINTED

View Document

16/04/9816 April 1998 SECRETARY RESIGNED

View Document

11/01/9811 January 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/01/9723 January 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 REGISTERED OFFICE CHANGED ON 23/01/97 FROM: 17 WOODHILL VIEWS NAILSEA BRISTOL BS19 1JF

View Document

21/01/9721 January 1997 NEW SECRETARY APPOINTED

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/01/9719 January 1997 SECRETARY RESIGNED

View Document

19/06/9619 June 1996 NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/01/9517 January 1995 RETURN MADE UP TO 16/01/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/02/942 February 1994 RETURN MADE UP TO 16/01/94; CHANGE OF MEMBERS

View Document

01/09/931 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/02/9316 February 1993 RETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/923 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

03/09/923 September 1992 RETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS

View Document

19/08/9219 August 1992 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/9219 August 1992 REGISTERED OFFICE CHANGED ON 19/08/92 FROM: 21 SOMERSET SQUARE NAILSEA BRISTOL BS 192

View Document

13/06/9113 June 1991 RETURN MADE UP TO 31/03/91; CHANGE OF MEMBERS

View Document

06/02/906 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/01/90

View Document

06/02/906 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/01/89

View Document

01/02/901 February 1990 EXEMPTION FROM APPOINTING AUDITORS 20/01/89

View Document

01/02/901 February 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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