WOODBOURNE HOMES LTD

Woodbourne House 10 Harborne Road Woodbourne House 10 Harborne Road, Birmingham, B15 3AA, West Midlands, England
StatusACTIVE
Company No.04302176
CategoryPrivate Limited Company
Incorporated10 Oct 2001
Age22 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

WOODBOURNE HOMES LTD is an active private limited company with number 04302176. It was incorporated 22 years, 6 months, 25 days ago, on 10 October 2001. The company address is Woodbourne House 10 Harborne Road Woodbourne House 10 Harborne Road, Birmingham, B15 3AA, West Midlands, England.



Company Fillings

Accounts with accounts type small

Date: 11 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ravinder Kaur Dulay

Change date: 2023-12-04

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tanvier Singh Dulay

Change date: 2023-12-04

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hardip Singh Dulay

Change date: 2023-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 60

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tanvier Singh Dulay

Change date: 2023-01-10

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2023

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ravinder Kaur Dulay

Change date: 2022-11-22

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2023

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-22

Officer name: Mr Hardip Singh Dulay

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 03 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Mortgage charge part release with charge number

Date: 19 Oct 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 043021760076

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 74

Documents

View document PDF

Mortgage charge part release with charge number

Date: 23 Aug 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 043021760076

Documents

View document PDF

Mortgage charge part release with charge number

Date: 14 Jul 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 043021760076

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jun 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA01

New date: 2022-08-31

Made up date: 2022-03-31

Documents

View document PDF

Mortgage charge part release with charge number

Date: 03 May 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 043021760076

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 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: 10 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2021

Action Date: 10 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ravinder Kaur Dulay

Cessation date: 2021-09-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2021

Action Date: 10 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hardip Singh Dulay

Cessation date: 2021-09-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2021

Action Date: 10 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-09-10

Psc name: Woodbourne Group Plc

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043021760080

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2020

Action Date: 24 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043021760080

Charge creation date: 2020-09-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 68

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 25 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Change person secretary company with change date

Date: 02 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-05-01

Officer name: Mrs Ravinder Kaur Dulay (Junior)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

Old address: 10 Harborne Road Edgbaston Birmingham West Midlands B15 3AA England

New address: Woodbourne House 10 Harborne Road Edgbaston Birmingham West Midlands B15 3AA

Change date: 2019-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-03-29

Documents

View document PDF

Mortgage charge part both with charge number

Date: 11 Dec 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 043021760076

Documents

View document PDF

Mortgage charge part both with charge number

Date: 28 Nov 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 043021760076

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2018

Action Date: 02 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043021760079

Charge creation date: 2018-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 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: 05 Dec 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-17

Officer name: Mr Tanvier Singh Dulay

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ravinder Kaur Dulay

Change date: 2016-03-01

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hardip Singh Dulay

Change date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-02

Old address: 16 Vernon Road Edgbaston Brimingham West Midlands B16 9SH

New address: 10 Harborne Road Edgbaston Birmingham West Midlands B15 3AA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2016

Action Date: 10 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-10

Charge number: 043021760078

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2015

Action Date: 29 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-30

New date: 2015-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2015

Action Date: 20 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-20

Charge number: 043021760077

Documents

View document PDF

Certificate change of name company

Date: 29 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed woodbourne homes LIMITED\certificate issued on 29/05/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Appoint person secretary company with name

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ravinder Kaur Dulay (Junior)

Documents

View document PDF

Termination secretary company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kuldip Dulay

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ravinder Kaur Dulay (Junior)

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kuldip Dulay

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043021760076

Documents

View document PDF

Accounts amended with accounts type full

Date: 22 Nov 2013

Action Date: 24 Mar 2012

Category: Accounts

Type: AAMD

Made up date: 2012-03-24

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043021760075

Documents

View document PDF

Accounts amended with made up date

Date: 05 Apr 2013

Action Date: 24 Mar 2012

Category: Accounts

Type: AAMD

Made up date: 2012-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 24 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-24

Documents

View document PDF

Legacy

Date: 23 Jan 2013

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 56

Documents

View document PDF

Legacy

Date: 11 Jan 2013

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 58

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2012

Action Date: 24 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-24

Made up date: 2012-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Legacy

Date: 17 Oct 2012

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 69

Documents

View document PDF

Legacy

Date: 15 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 64

Documents

View document PDF

Legacy

Date: 15 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 65

Documents

View document PDF

Legacy

Date: 15 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 66

Documents

View document PDF

Legacy

Date: 15 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 67

Documents

View document PDF

Legacy

Date: 15 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 68

Documents

View document PDF

Legacy

Date: 15 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 74

Documents

View document PDF

Legacy

Date: 15 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 69

Documents

View document PDF

Legacy

Date: 15 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 70

Documents

View document PDF

Legacy

Date: 15 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 71

Documents

View document PDF

Legacy

Date: 15 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 72

Documents

View document PDF

Legacy

Date: 15 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 73

Documents

View document PDF

Legacy

Date: 15 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 60

Documents

View document PDF

Legacy

Date: 15 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 63

Documents

View document PDF

Legacy

Date: 15 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 59

Documents

View document PDF

Legacy

Date: 15 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 61

Documents

View document PDF

Legacy

Date: 15 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 62

Documents

View document PDF

Legacy

Date: 15 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 15 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 15 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Jun 2012

Action Date: 25 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-25

Made up date: 2011-09-25

Documents

View document PDF

Legacy

Date: 12 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 46

Documents

View document PDF

Legacy

Date: 12 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 51

Documents

View document PDF

Legacy

Date: 12 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 53

Documents

View document PDF

Legacy

Date: 12 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 47

Documents

View document PDF

Legacy

Date: 12 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 49

Documents

View document PDF

Legacy

Date: 12 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 48

Documents

View document PDF

Legacy

Date: 12 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 55

Documents

View document PDF


Some Companies

ALCOA LIMITED

FLAT 11,LONDON,NW10 8EN

Number:11459063
Status:ACTIVE
Category:Private Limited Company

HELIOS DEUTSCHE CAPITAL LTD

54 SHUTTLEWORTH ROAD,LONDON,SW11 3DF

Number:11413434
Status:ACTIVE
Category:Private Limited Company

INVICTA EDUCATION, TRAINING AND CONSULTING LIMITED

88-90 KING STREET,WELLINGTON,TF1 1NZ

Number:09528625
Status:ACTIVE
Category:Private Limited Company

JOHN STUART (MURRIAL) LIMITED

MURRIAL,ABERDEENSHIRE,AB52 6NU

Number:SC123091
Status:ACTIVE
Category:Private Limited Company
Number:07677676
Status:ACTIVE
Category:Private Limited Company

PURESIL TECHNOLOGIES LIMITED

ORIEL HOUSE,BOOTLE,L20 7EP

Number:05202146
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