WOODTHORPE MEADOWS LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
30/01/2530 January 2025 | Application to strike the company off the register |
16/09/2416 September 2024 | Restoration by order of the court |
27/11/2327 November 2023 | Bona Vacantia disclaimer |
17/08/2117 August 2021 | Final Gazette dissolved via voluntary strike-off |
30/06/2130 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/10/1914 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/09/1820 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
17/05/1817 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MOUNTAIN / 17/05/2018 |
17/05/1817 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BRUCE MURRAY / 17/05/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/06/168 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/06/155 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/05/1421 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/01/1428 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 051270610006 |
28/01/1428 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
28/01/1428 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
28/01/1428 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
18/12/1318 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 051270610005 |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/08/1314 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 051270610004 |
28/05/1328 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/06/121 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
18/05/1118 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
13/05/1013 May 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/06/0929 June 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALISTAIR ARUNDELL |
26/06/0926 June 2009 | SECRETARY APPOINTED COLIN MOUNTAIN |
12/06/0912 June 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
17/07/0817 July 2008 | APPOINTMENT TERMINATED SECRETARY RICHARD TINN |
17/07/0817 July 2008 | APPOINTMENT TERMINATED SECRETARY BLACK & SEVERN NOMINEES & SECRETARIES LIMITED |
17/07/0817 July 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
12/06/0812 June 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/01/0817 January 2008 | REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 10 WORMGATE BOSTON LINCOLNSHIRE PE21 6NP |
03/01/083 January 2008 | REGISTERED OFFICE CHANGED ON 03/01/08 FROM: THE OLD VICARAGE CHURCH CLOSE BOSTON LINCOLNSHIRE PE21 6NE |
03/01/083 January 2008 | NEW SECRETARY APPOINTED |
02/08/072 August 2007 | NEW SECRETARY APPOINTED |
18/06/0718 June 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
19/01/0719 January 2007 | NEW DIRECTOR APPOINTED |
17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/09/0613 September 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/05/0615 May 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
13/04/0613 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
14/12/0514 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/06/0525 June 2005 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
17/05/0517 May 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
14/10/0414 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
13/10/0413 October 2004 | REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 5 SOUTH SQUARE BOSTON LINCOLNSHIRE PE21 6JA |
27/08/0427 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
18/05/0418 May 2004 | NEW DIRECTOR APPOINTED |
18/05/0418 May 2004 | SECRETARY RESIGNED |
18/05/0418 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/05/0418 May 2004 | DIRECTOR RESIGNED |
18/05/0418 May 2004 | REGISTERED OFFICE CHANGED ON 18/05/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
13/05/0413 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WOODTHORPE MEADOWS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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