D.B.J. (WOODFORD) LIMITED

132 Woodland Avenue 132 Woodland Avenue, Brentwood, CM13 1HW, Essex, England
StatusACTIVE
Company No.01183083
CategoryPrivate Limited Company
Incorporated05 Sep 1974
Age49 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

D.B.J. (WOODFORD) LIMITED is an active private limited company with number 01183083. It was incorporated 49 years, 9 months, 13 days ago, on 05 September 1974. The company address is 132 Woodland Avenue 132 Woodland Avenue, Brentwood, CM13 1HW, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2023

Action Date: 08 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Joseph Arthur Michael Severn

Change date: 2023-11-08

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2023

Action Date: 08 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-08

Psc name: Mr David Joseph Arthur Michael Severn

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2023

Action Date: 08 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Joseph Arthur Michael Severn

Change date: 2023-11-08

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Joseph Arthur Michael Severn

Change date: 2023-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Address

Type: AD01

Old address: 132 Woodland Avenue Hutton Brentwood Essex IG10 4LG England

New address: 132 Woodland Avenue Hutton Brentwood Essex CM13 1HW

Change date: 2023-11-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-08

Psc name: Mr David Joseph Arthur Michael Severn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Address

Type: AD01

Old address: 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG

New address: 132 Woodland Avenue Hutton Brentwood Essex IG10 4LG

Change date: 2023-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Capital cancellation shares

Date: 24 Jan 2023

Action Date: 17 Nov 2022

Category: Capital

Type: SH06

Date: 2022-11-17

Capital : 50 GBP

Documents

View document PDF

Resolution

Date: 24 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 23 Jan 2023

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-05

Officer name: Patricia Watts

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2022

Action Date: 17 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-11-17

Psc name: David Joseph Arthur Michael Severn

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2022

Action Date: 17 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-17

Psc name: Daphne Moody

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-17

Officer name: Mr David Joseph Arthur Michael Severn

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daphne Moody

Termination date: 2022-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-10

Psc name: Patricia Watts

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-10

Psc name: Daphne Moody

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Watts

Termination date: 2018-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-18

Officer name: Mrs Patricia Watts

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daphne Moody

Change date: 2018-04-18

Documents

View document PDF

Change person secretary company with change date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Patricia Watts

Change date: 2018-04-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-18

Psc name: Mrs Patricia Watts

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Patricia Watts

Change date: 2016-04-14

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-14

Officer name: Daphne Moody

Documents

View document PDF

Change person secretary company with change date

Date: 20 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-04-14

Officer name: Mrs Patricia Watts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

Accounts with accounts type total exemption small

Date: 14 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2013

Action Date: 20 Feb 2013

Category: Address

Type: AD01

Old address: Unit 28 Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ

Change date: 2013-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed daphne moody

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director caroline watts

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director darren watts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/03/07

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/00; full list of members

Documents

View document PDF

Legacy

Date: 16 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 19 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 22 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Feb 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 13 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/96; no change of members

Documents

View document PDF

Legacy

Date: 24 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 12 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Feb 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 18 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 18 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/92; full list of members

Documents

View document PDF


Some Companies

AULD SKOOL OF MOTORING LIMITED

BLAIR HOLLOW NEW TROWS ROAD,LANARK,ML11 0JS

Number:SC562310
Status:ACTIVE
Category:Private Limited Company

MIDLANDS BUILDERS & PLUMBERS MERCHANTS LTD

16 ANNE ROAD,BIRMINGHAM,B66 2NY

Number:09382516
Status:ACTIVE
Category:Private Limited Company

RICKI CLARKE SERVICES LIMITED

7 MILLBROOK WAY,BRIERLEY HILL,DY5 3YY

Number:10234752
Status:ACTIVE
Category:Private Limited Company

ROBTRAD LIMITED

7 WHITEHAYES SOUTH,WESTBURY,BA13 4JT

Number:05319817
Status:ACTIVE
Category:Private Limited Company

SIRIUS LAW LIMITED

14A CROSS STREET,READING,RG1 1SN

Number:09676414
Status:ACTIVE
Category:Private Limited Company

THE LITTLE PARTY CO (BRIDLINGTON) LTD

MEDINA HOUSE,BRIDLINGTON,YO16 4LZ

Number:09684241
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source