WOODHILL VIEWS MANAGEMENT "C" 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
16/06/2516 June 2025 Micro company accounts made up to 2024-09-30

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

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

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-09-30

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

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-04-22 with updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-09-30

View Document

17/10/2217 October 2022 Appointment of Mr Graham Joseph Gillman as a director on 2022-10-10

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

12/01/2212 January 2022 Termination of appointment of John David Mccarthy as a director on 2022-01-05

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-09-30

View Document

15/11/2115 November 2021 Appointment of Mr Christopher Brian Martin as a director on 2021-11-11

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

03/04/193 April 2019 CORPORATE SECRETARY APPOINTED BRISTOL LEASEHOLD MANAGEMENT (BLM) LTD

View Document

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

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

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

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

15/02/1715 February 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

14/06/1614 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

13/05/1613 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROYSTON LEMOIR

View Document

28/04/1528 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

06/05/146 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

25/04/1325 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

24/12/1224 December 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS

View Document

24/05/1124 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR APPOINTED ROYSTON NOEL LEMOIR

View Document

26/01/1126 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY TIMMS

View Document

28/05/1028 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 14 TRAVERS WALK STOKE GIFFORD BRISTOL BS34 8XW

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAMS / 22/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID MCCARTHY / 22/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY TIMMS / 22/04/2010

View Document

06/05/096 May 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 SECRETARY APPOINTED MR ROGER CHARLES BRYAN

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

View Document

27/04/0927 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 79 NEW CAVENDISH STREET LONDON W1W 6XB

View Document

13/03/0813 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/02/07

View Document

18/09/0718 September 2007 ACC. REF. DATE SHORTENED FROM 26/02/08 TO 30/09/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/02/06

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/02/05

View Document

18/11/0518 November 2005 SECRETARY RESIGNED

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED

View Document

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

View Document

08/06/058 June 2005 RETURN MADE UP TO 08/03/05; NO CHANGE OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/02/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/02/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 08/03/03; CHANGE OF MEMBERS

View Document

24/05/0324 May 2003 NEW DIRECTOR APPOINTED

View Document

24/05/0324 May 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 REGISTERED OFFICE CHANGED ON 24/03/03 FROM: 108 WHITELADIES ROAD BRISTOL BS8 2PB

View Document

19/12/0219 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/02/02

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

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

View Document

30/07/0130 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/02/01

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

25/05/0125 May 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 26/02/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 SECRETARY RESIGNED

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 26/02/99

View Document

17/11/9917 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/991 July 1999 NEW SECRETARY APPOINTED

View Document

01/07/991 July 1999 SECRETARY RESIGNED

View Document

11/05/9911 May 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 NEW SECRETARY APPOINTED

View Document

13/04/9913 April 1999 SECRETARY RESIGNED

View Document

19/06/9819 June 1998 FULL ACCOUNTS MADE UP TO 26/02/98

View Document

16/04/9816 April 1998 SECRETARY RESIGNED

View Document

16/04/9816 April 1998 NEW SECRETARY APPOINTED

View Document

09/03/989 March 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 26/02/97

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 FULL ACCOUNTS MADE UP TO 26/02/96

View Document

19/06/9619 June 1996 NEW SECRETARY APPOINTED

View Document

12/06/9612 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/9622 March 1996 RETURN MADE UP TO 08/03/96; NO CHANGE OF MEMBERS

View Document

12/02/9612 February 1996 FULL ACCOUNTS MADE UP TO 26/02/95

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 RETURN MADE UP TO 08/03/95; FULL LIST 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

01/12/941 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/94

View Document

28/04/9428 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 NEW SECRETARY APPOINTED

View Document

13/04/9413 April 1994 RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 RETURN MADE UP TO 08/03/93; NO CHANGE OF MEMBERS

View Document

29/03/9329 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/93

View Document

19/05/9219 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/92

View Document

19/05/9219 May 1992 RETURN MADE UP TO 15/02/92; FULL LIST OF MEMBERS

View Document

03/02/923 February 1992 RETURN MADE UP TO 31/03/91; CHANGE OF MEMBERS

View Document

03/02/923 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/91

View Document

12/07/9112 July 1991 RETURN MADE UP TO 08/03/91; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 26/02

View Document

19/04/9119 April 1991 RETURN MADE UP TO 08/03/90; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/90

View Document

03/04/913 April 1991 EXEMPTION FROM APPOINTING AUDITORS 13/03/91

View Document

08/03/898 March 1989 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