WOODHILL FARM BARNS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03694429 |
Category | Private Limited Company |
Incorporated | 12 Jan 1999 |
Age | 25 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
WOODHILL FARM BARNS MANAGEMENT COMPANY LIMITED is an active private limited company with number 03694429. It was incorporated 25 years, 3 months, 17 days ago, on 12 January 1999. The company address is The Byre Woodhill Farm Barns The Byre Woodhill Farm Barns, Bridgnorth, WV16 6HT, Shropshire.
Company Fillings
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 11 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 05 Feb 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Appoint person director company with name date
Date: 08 Nov 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-01
Officer name: Mr Martin Rowe
Documents
Termination director company with name termination date
Date: 08 Nov 2016
Action Date: 09 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-09
Officer name: Nigel Rowley
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Termination director company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Jones
Documents
Termination secretary company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Jones
Documents
Appoint person director company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Rowley
Documents
Appoint person director company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John Vinall
Documents
Appoint person director company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mervyn Smith
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Change registered office address company with date old address
Date: 02 Mar 2011
Action Date: 02 Mar 2011
Category: Address
Type: AD01
Old address: the Holly Barn Road Highley Woodhill Road Bridgnorth Shropshire WV16 6HT
Change date: 2011-03-02
Documents
Termination director company with name
Date: 02 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Harper
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Change registered office address company with date old address
Date: 22 Apr 2010
Action Date: 22 Apr 2010
Category: Address
Type: AD01
Old address: the Holly Barn Woodhill Farm Woodhill Road Highley Bridgnorth Salop WV166HT
Change date: 2010-04-22
Documents
Accounts with accounts type dormant
Date: 28 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Jun 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/07; full list of members
Documents
Legacy
Date: 06 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 06/02/07 from: 9-10 yates lane rowley regis west midlands B65 0RA
Documents
Legacy
Date: 13 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Feb 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Accounts with accounts type dormant
Date: 15 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 02 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 11 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Sep 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 07 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Dec 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 28 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/02; full list of members
Documents
Legacy
Date: 17 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/01; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Jul 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 17 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 17/07/01 from: holly barn woodhill road, highley bridgnorth salop WV16 6HT
Documents
Accounts amended with made up date
Date: 23 Feb 2001
Action Date: 31 Jan 2000
Category: Accounts
Type: AAMD
Made up date: 2000-01-31
Documents
Accounts with accounts type dormant
Date: 20 Sep 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 08 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 08/09/00 from: scriven & co 821/829 hagley road west birmingham B32 1AD
Documents
Legacy
Date: 11 Feb 2000
Category: Capital
Type: 88(2)
Description: Ad 11/01/00--------- £ si 5@1
Documents
Legacy
Date: 09 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/00; full list of members
Documents
Legacy
Date: 04 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 24/01/99 from: 76 whitchurch road cardiff CF4 3LX
Documents
Some Companies
7 STONE STREET,LLANDOVERY,SA20 0BX
Number: | 09604900 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEITH POND PLUMBING CONTRACTORS LIMITED
72 CHURCH STREET,MEXBOROUGH,S64 0ER
Number: | 04034436 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLANOVER ARMS, BRIDGE ROAD,RHONDDA CYNON TAFF,CF37 4PE
Number: | 05750446 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOSAIC CONSULTING ASSOCIATES LTD.
MOSAIC HOUSE,CHEPSTOW,NP16 7EG
Number: | 03321780 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 1 CUERDEN GREEN MILL SHERDLEY ROAD,PRESTON,PR5 5LP
Number: | 10317157 |
Status: | ACTIVE |
Category: | Private Limited Company |
180 STOBO,GLASGOW,G74 3HJ
Number: | SC613103 |
Status: | ACTIVE |
Category: | Private Limited Company |