WOODSTOCK RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 03043196 |
Category | Private Limited Company |
Incorporated | 07 Apr 1995 |
Age | 29 years, 2 months |
Jurisdiction | England Wales |
SUMMARY
WOODSTOCK RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 03043196. It was incorporated 29 years, 2 months ago, on 07 April 1995. The company address is 42 Oxford Street, Woodstock, OX20 1TT, Oxfordshire.
Company Fillings
Confirmation statement with no updates
Date: 15 Apr 2024
Action Date: 07 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-07
Documents
Accounts with accounts type dormant
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Accounts with accounts type dormant
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Accounts with accounts type dormant
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 May 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Accounts with accounts type dormant
Date: 12 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Accounts with accounts type dormant
Date: 29 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Accounts with accounts type dormant
Date: 28 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Accounts with accounts type dormant
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Appoint person director company with name date
Date: 03 May 2017
Action Date: 03 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-03
Officer name: Ms Nela Willis
Documents
Accounts with accounts type dormant
Date: 02 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person secretary company with name date
Date: 02 Sep 2016
Action Date: 02 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Enneke Ruth Davis
Appointment date: 2016-09-02
Documents
Appoint person director company with name date
Date: 02 Sep 2016
Action Date: 02 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-02
Officer name: Miss Enneke Ruth Davis
Documents
Termination director company with name termination date
Date: 02 Sep 2016
Action Date: 02 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-02
Officer name: Charlotte Mary Worters
Documents
Termination secretary company with name termination date
Date: 02 Sep 2016
Action Date: 02 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charlotte Mary Worters
Termination date: 2016-09-02
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type dormant
Date: 20 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Accounts with accounts type dormant
Date: 28 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type dormant
Date: 13 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Accounts with accounts type dormant
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Appoint person director company with name
Date: 28 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Duncan Brown
Documents
Appoint person director company with name
Date: 28 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean O'leary
Documents
Appoint person director company with name
Date: 28 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Douglas Clague
Documents
Accounts with accounts type dormant
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 12 May 2011
Action Date: 12 May 2011
Category: Address
Type: AD01
Old address: 8 Market Place Woodstock Oxfordshire OX20 1TA
Change date: 2011-05-12
Documents
Termination director company with name
Date: 12 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Elvins
Documents
Appoint person secretary company with name
Date: 12 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Charlotte Mary Worters
Documents
Appoint person director company with name
Date: 12 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Charlotte Mary Worters
Documents
Termination secretary company with name
Date: 12 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanne Elvins
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Accounts with accounts type dormant
Date: 07 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 07 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-07
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Francis Elvins
Change date: 2010-04-07
Documents
Certificate change of name company
Date: 04 Nov 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed woodstock management company LIMITED\certificate issued on 04/11/09
Documents
Resolution
Date: 04 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 28 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/07; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/06; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/05; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/04; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 01 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/03; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Dec 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 23 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/02; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Resolution
Date: 08 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/01; full list of members
Documents
Legacy
Date: 15 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 15/01/01 from: stable cottage west end kingham oxon OX7 6YL
Documents
Accounts with accounts type dormant
Date: 27 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 17 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/00; full list of members
Documents
Legacy
Date: 23 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 07/05/99--------- £ si 3@10=30 £ ic 2/32
Documents
Accounts with accounts type dormant
Date: 27 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 19 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/99; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 31 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/98; no change of members
Documents
Resolution
Date: 30 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 30 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 14 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/97; no change of members
Documents
Accounts with accounts type dormant
Date: 22 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Resolution
Date: 22 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/96; full list of members
Documents
Legacy
Date: 22 Nov 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Resolution
Date: 24 Apr 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Apr 1995
Category: Capital
Type: 88(2)R
Description: Ad 07/04/95--------- £ si 3@10=30 £ ic 1/31
Documents
Legacy
Date: 12 Apr 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 12 Apr 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 12 Apr 1995
Category: Address
Type: 287
Description: Registered office changed on 12/04/95 from: 32A high street esher surrey KT10 9RT
Documents
Some Companies
25 AMY STREET,MANCHESTER,M24 2JQ
Number: | 11051166 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 36 BRIDGE HOUSE,BEWDLEY,DY12 1AB
Number: | 11176901 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
57 ICKNIELD DRIVE,ILFORD,IG2 6SE
Number: | 07675598 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THE OLD QUARRY,OUNDLE,PE8 4HN
Number: | 04218807 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 ST. KATHARINES ROAD,BELFAST,BT12 6EF
Number: | NI653998 |
Status: | ACTIVE |
Category: | Private Limited Company |
142 KEMPTON ROAD,LONDON,E6 2NE
Number: | 11544523 |
Status: | ACTIVE |
Category: | Private Limited Company |