WOODMAN VIEW MANAGEMENT LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Micro company accounts made up to 2024-08-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/06/2418 June 2024 Termination of appointment of Adcocks Solicitors Limited as a secretary on 2024-04-08

View Document

16/03/2416 March 2024 Micro company accounts made up to 2023-08-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-28 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/07/2311 July 2023 Registered office address changed from 80 Crossland Crescent Tettenhall Wolverhampton West Midlands WV6 9JY to Maisonette 2 Lane Green Road Billbrook Staffordshire WV8 1LY on 2023-07-11

View Document

08/06/238 June 2023 Appointment of Adcocks Solicitors Limited as a secretary on 2023-03-30

View Document

02/03/232 March 2023 Micro company accounts made up to 2022-08-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-28 with updates

View Document

01/11/221 November 2022 Appointment of Mr Stuart Smith as a director on 2022-11-01

View Document

14/10/2214 October 2022 Termination of appointment of Noel Edwin White as a director on 2022-10-14

View Document

29/09/2229 September 2022 Appointment of Mrs Paula May Rickhuss as a director on 2022-09-29

View Document

29/09/2229 September 2022 Termination of appointment of Sally Russell as a director on 2022-09-29

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2021-08-31

View Document

22/11/2122 November 2021 Termination of appointment of Harinder Singh Dhaliwal as a director on 2021-11-22

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL EDWIN WHITE / 20/02/2017

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HARINDER SINGH DHALIWAL / 20/02/2017

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HARINDER SINGH DHALIWAL / 20/02/2017

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL EDWIN WHITE / 20/02/2017

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/04/163 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

16/11/1516 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE HAYCOX / 01/01/2015

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MRS NICOLA JANE HAYCOX

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/11/1314 November 2013 PREVSHO FROM 30/04/2014 TO 31/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

21/01/1321 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/04/123 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

12/05/1112 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 ARTICLES OF ASSOCIATION

View Document

25/03/1125 March 2011 ALTER ARTICLES 16/03/2011

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR HARINDER SINGH DHALIWAL

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR NOEL EDWIN WHITE

View Document

18/08/1018 August 2010 06/07/10 STATEMENT OF CAPITAL GBP 6

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MS SALLY RUSSELL

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MS CHRISTINE PROTTEY

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, SECRETARY MARK ADCOCK

View Document

16/08/1016 August 2010 REDUCE ISSUED CAPITAL 06/08/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE WHYTON / 02/04/2010

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK HEDLEY ADCOCK / 04/12/2009

View Document

19/04/1019 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 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