WOOLBROOK BUILDERS LIMITED
Status | ACTIVE |
Company No. | 03250271 |
Category | Private Limited Company |
Incorporated | 16 Sep 1996 |
Age | 27 years, 10 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
WOOLBROOK BUILDERS LIMITED is an active private limited company with number 03250271. It was incorporated 27 years, 10 months, 16 days ago, on 16 September 1996. The company address is 12 Stevens Lane, Sidmouth, EX10 9UL, Devon.
Company Fillings
Accounts with accounts type dormant
Date: 20 Dec 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 21 Oct 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-16
Documents
Accounts with accounts type dormant
Date: 26 Nov 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 20 Oct 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Accounts with accounts type dormant
Date: 09 Jan 2022
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Accounts with accounts type dormant
Date: 26 Dec 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Resolution
Date: 03 Oct 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 23 Sep 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Change person director company with change date
Date: 23 Sep 2020
Action Date: 06 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-06
Officer name: Tim Ridgway
Documents
Accounts with accounts type dormant
Date: 23 Nov 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with updates
Date: 25 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Accounts with accounts type dormant
Date: 26 Nov 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Accounts with accounts type dormant
Date: 15 Dec 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Termination secretary company with name termination date
Date: 26 Feb 2015
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Judith Anne Horsley
Termination date: 2014-09-17
Documents
Change person director company with change date
Date: 26 Feb 2015
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-18
Officer name: Tim Ridgway
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2014
Action Date: 07 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-07
Old address: 12 Stevens Lane Sidmouth Devon EX10 9UL England
New address: 12 Stevens Lane Sidmouth Devon EX10 9UL
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2014
Action Date: 07 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-07
Old address: 47 Barbara Avenue Kirby Muxloe Leicester Leicestershire LE9 2HE England
New address: 12 Stevens Lane Sidmouth Devon EX10 9UL
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Change person director company with change date
Date: 02 Aug 2011
Action Date: 24 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-24
Officer name: Tim Ridgway
Documents
Change registered office address company with date old address
Date: 02 Aug 2011
Action Date: 02 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-02
Old address: 23 Merynton Avenue Cannon Hill Coventry CV4 7BL
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 16 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-16
Documents
Change person director company with change date
Date: 04 Nov 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-10
Officer name: Tim Ridgway
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 16 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-16
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 01 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 07 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2004
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2003
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 25 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2003
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 25 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2002
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 17 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Dec 2000
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Legacy
Date: 22 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 28 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/00 to 05/04/00
Documents
Legacy
Date: 03 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/99; no change of members
Documents
Accounts with accounts type small
Date: 01 Jul 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 21 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/98; no change of members
Documents
Accounts with accounts type small
Date: 23 Jun 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 15 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/97; full list of members
Documents
Legacy
Date: 08 Oct 1996
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/97 to 31/08/97
Documents
Legacy
Date: 19 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
69 GLANRHYD,CWMBRAN,NP44 6TY
Number: | OC421694 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
45 SPRINGFIELD DRIVE,FALKIRK,FK1 5HW
Number: | SC365907 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTON HOUSE,LONDON,N3 1LF
Number: | 11120274 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, 179,LONDON,W1T 7NZ
Number: | 11062110 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 MOOR LANE,ASHBOURNE,DE6 4LQ
Number: | 06773560 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE,TAUNTON,TA2 6BJ
Number: | 11162174 |
Status: | ACTIVE |
Category: | Private Limited Company |