WOOLMER VIEW RESIDENTS ASSOCIATION LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2024-02-28

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

21/03/2421 March 2024 Appointment of Mr Andrew Broadbent as a director on 2023-10-31

View Document

15/03/2415 March 2024 Termination of appointment of Ann Elizabeth Whittle as a director on 2023-10-31

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/02/2413 February 2024 Registered office address changed from 7 York Road Woking GU22 7XH England to 3 Woolmer View the Avenue Grayshott Hindhead GU26 6JS on 2024-02-13

View Document

13/01/2413 January 2024 Termination of appointment of Jean Moffatt as a director on 2024-01-06

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/02/238 February 2023 Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU34 1HG to 7 York Road Woking GU22 7XH on 2023-02-08

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

22/11/2222 November 2022 Appointment of Jacqueline Windsor as a director on 2021-08-27

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-05-23 with updates

View Document

14/06/2114 June 2021 Appointment of Mr Leonard Francis Gorman as a director on 2021-01-29

View Document

14/06/2114 June 2021 Termination of appointment of Simon Shillabeer as a director on 2021-01-29

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/02/2010 February 2020 APPOINTMENT TERMINATED, SECRETARY KENNETH BARNETT

View Document

01/10/191 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR SIMON SHILLABEER

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MRS MARLENE VIOLET FROST

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR DENNIS SKINNER

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/08/1829 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP STAMP

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MRS CATHERINE MARY AUSTIN

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR IAN FROST

View Document

13/03/1813 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/03/2018

View Document

13/03/1813 March 2018 NOTIFICATION OF PSC STATEMENT ON 13/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/06/175 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR LYNN WALTON

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR IAN RITCHIE FROST

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/06/1614 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH KINGSBURY / 25/08/2015

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/08/155 August 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED PHILIP GEORGE STAMP

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON GODDARD

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET SMALLBONE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/06/1423 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 DIRECTOR APPOINTED SARAH KINGSBURY

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/06/1312 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MOFFATT / 23/05/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR BETTY REDINGTON

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED SIMON JONATHAN GODDARD

View Document

12/06/1212 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA HOGGETT

View Document

14/06/1114 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM WESTBROOKE HOUSE 76 HIGH STREET ALTON HAMPSHIRE GU34 1EN

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED JEAN MOFFATT

View Document

02/06/102 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANTOINETTE FOWLE

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED WILLIAM JOHN HUGHES

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, SECRETARY DENNIS SKINNER

View Document

15/01/1015 January 2010 SECRETARY APPOINTED MR KENNETH JOHN BARNETT

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR DOROTHY CHARLEY

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED KRYSTYNA DZIUBA

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR LEWIS FOWLE

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED ANTOINETTE FOWLE

View Document

07/07/097 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR ANTONIA MANN

View Document

29/09/0829 September 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 SECRETARY RESIGNED

View Document

31/10/0131 October 2001 NEW SECRETARY APPOINTED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 NEW SECRETARY APPOINTED

View Document

07/05/997 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

19/06/9619 June 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

11/08/9511 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 RETURN MADE UP TO 31/05/95; NO 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

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/939 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED

View Document

28/07/9328 July 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

22/09/9222 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/09/9222 September 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

09/09/919 September 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

09/09/919 September 1991 REGISTERED OFFICE CHANGED ON 09/09/91 FROM: 10 CHALET HILL BORDON HANTS

View Document

14/06/9014 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/9023 May 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

18/10/8918 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/8921 September 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

03/08/893 August 1989 REGISTERED OFFICE CHANGED ON 03/08/89 FROM: 5 WOOLMER VIEW THE AVENUE GRAYSHOTT HINDHEAD SURREY GU26 6JS

View Document

26/08/8826 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/8826 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/8826 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/887 July 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

07/07/887 July 1988 RETURN MADE UP TO 13/06/88; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

14/07/8714 July 1987 RETURN MADE UP TO 10/06/87; FULL LIST OF MEMBERS

View Document

16/06/8616 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8616 June 1986 RETURN MADE UP TO 08/05/86; FULL LIST OF MEMBERS

View Document

16/06/8616 June 1986 FULL ACCOUNTS MADE UP TO 28/02/86

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