21 WOOD VALE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01786883 |
Category | Private Limited Company |
Incorporated | 27 Jan 1984 |
Age | 40 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
21 WOOD VALE MANAGEMENT COMPANY LIMITED is an active private limited company with number 01786883. It was incorporated 40 years, 4 months, 9 days ago, on 27 January 1984. The company address is 222 Pickhurst Lane, West Wickham, BR4 0HL, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Apr 2024
Action Date: 01 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-01
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-01
Documents
Accounts with accounts type unaudited abridged
Date: 06 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Address
Type: AD01
Old address: 36 Limewood Close Langley Park Beckenham Kent BR3 3XW England
Change date: 2022-04-01
New address: 222 Pickhurst Lane West Wickham BR4 0HL
Documents
Accounts with accounts type unaudited abridged
Date: 06 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Accounts with accounts type unaudited abridged
Date: 06 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type unaudited abridged
Date: 04 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-19
New address: 36 Limewood Close Langley Park Beckenham Kent BR3 3XW
Old address: 13 Breakspeare 94 College Road London SE21 7NB
Documents
Confirmation statement with no updates
Date: 01 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Appoint person director company with name date
Date: 27 Nov 2017
Action Date: 25 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-25
Officer name: Mr Thomas Chudley
Documents
Notification of a person with significant control
Date: 26 Nov 2017
Action Date: 25 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-25
Psc name: Charlotte Nash
Documents
Notification of a person with significant control
Date: 26 Nov 2017
Action Date: 25 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-25
Psc name: Thomas Chudley
Documents
Appoint person director company with name date
Date: 26 Nov 2017
Action Date: 25 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Charlotte Nash
Appointment date: 2017-11-25
Documents
Termination director company with name termination date
Date: 08 Nov 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-20
Officer name: Livia Palotai
Documents
Cessation of a person with significant control
Date: 08 Nov 2017
Action Date: 12 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-12
Psc name: Penelope Ann Henson
Documents
Termination director company with name termination date
Date: 08 Nov 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-20
Officer name: Sajid Arif
Documents
Accounts with accounts type micro entity
Date: 23 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
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
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 01 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-01
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-01
Documents
Change person director company with change date
Date: 05 Apr 2013
Action Date: 05 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Colleen Mary Bibi
Change date: 2013-04-05
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2012
Action Date: 01 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-01
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2011
Action Date: 01 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-01
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2010
Action Date: 01 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-01
Documents
Change person director company with change date
Date: 01 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Colleen Bibi
Documents
Change person director company with change date
Date: 01 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Michael Herlihy
Documents
Appoint person director company with name
Date: 02 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sajid Arif
Documents
Appoint person director company with name
Date: 02 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Livia Palotai
Documents
Termination director company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Penelope Henson
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/08; full list of members
Documents
Legacy
Date: 07 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 07/04/2008 from 13 breakspeare 94 college road dulwich london SE21 7NB england
Documents
Legacy
Date: 07 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 07/04/2008 from 21 wood vale forest hill london SE23 3DS
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/04; full list of members
Documents
Legacy
Date: 08 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 12 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/03; full list of members
Documents
Legacy
Date: 12 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 28 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 30 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 17 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/01; full list of members
Documents
Accounts with accounts type small
Date: 27 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 25 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/00; full list of members
Documents
Legacy
Date: 03 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 30 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 31 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/99; no change of members
Documents
Accounts with accounts type small
Date: 17 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 03 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/98; full list of members
Documents
Legacy
Date: 21 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 11 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 04 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/97; full list of members
Documents
Legacy
Date: 23 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 24 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 02 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/96; no change of members
Documents
Accounts with accounts type full
Date: 04 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 05 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/95; no change of members
Documents
Accounts with accounts type full
Date: 30 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 01 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/94; full list of members
Documents
Accounts with accounts type full
Date: 21 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 05 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/93; no change of members
Documents
Accounts with accounts type full
Date: 02 Jul 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Accounts with accounts type full
Date: 02 Jul 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type full
Date: 02 Jul 1992
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 31 Mar 1992
Category: Annual-return
Type: 363b
Description: Return made up to 01/04/92; no change of members
Documents
Legacy
Date: 12 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/91; full list of members
Documents
Legacy
Date: 12 Jun 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 26 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 01/04/90; full list of members
Documents
Accounts with accounts type full
Date: 13 Mar 1990
Action Date: 01 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-01
Documents
Accounts with accounts type full
Date: 15 Jun 1989
Action Date: 01 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-01
Documents
Accounts with accounts type full
Date: 15 Jun 1989
Action Date: 01 Apr 1987
Category: Accounts
Type: AA
Made up date: 1987-04-01
Documents
Accounts with accounts type full
Date: 15 Jun 1989
Action Date: 01 Apr 1986
Category: Accounts
Type: AA
Made up date: 1986-04-01
Documents
Some Companies
30 ST. GILES,OXFORD,OX1 3LE
Number: | 07831037 |
Status: | ACTIVE |
Category: | Private Limited Company |
LW BUILDING & CONSTRUCTION LTD
BRICABAT,SWANLEY,BR8 8DR
Number: | 10232189 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 MILLER ROAD,AYRSHIRE,KA7 2AX
Number: | SC286843 |
Status: | ACTIVE |
Category: | Private Limited Company |
304 HIGH ROAD,BENFLEET,SS7 5HB
Number: | 10933207 |
Status: | ACTIVE |
Category: | Private Limited Company |
TESTWOOD SCHOOL TESTWOOD LANE,SOUTHAMPTON,SO40 3ZW
Number: | 07703800 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE ANNEXE, WALTON LODGE HILLCLIFFE ROAD,WARRINGTON,WA4 6NU
Number: | 11562591 |
Status: | ACTIVE |
Category: | Private Limited Company |