WOODGATE GARDENS (EAST BRIDGFORD) LIMITED

The Old Bank 997 Abbeydale Road The Old Bank 997 Abbeydale Road, Sheffield, S7 2QE, South Yorkshire, United Kingdom
StatusACTIVE
Company No.06565394
Category
Incorporated15 Apr 2008
Age16 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

WOODGATE GARDENS (EAST BRIDGFORD) LIMITED is an active with number 06565394. It was incorporated 16 years, 2 months, 21 days ago, on 15 April 2008. The company address is The Old Bank 997 Abbeydale Road The Old Bank 997 Abbeydale Road, Sheffield, S7 2QE, South Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2022

Action Date: 12 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-12

Officer name: Mr Stuart Alexander Vitty

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-06

Officer name: Mr Stuart Alexander Vitty

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shaun Edward Mellor

Termination date: 2020-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Edward Mellor

Termination date: 2020-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-25

Old address: Westbrook House Wreakes Lane Dronfield Sheffield S18 1LY

New address: The Old Bank 997 Abbeydale Road Millhouses Sheffield South Yorkshire S7 2QE

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Apr 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Apr 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 May 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Change sail address company with old address

Date: 31 May 2012

Category: Address

Type: AD02

Old address: 55 Fountain Street Morley Leeds LS27 0AA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jul 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Move registers to sail company

Date: 11 Jul 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Jul 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 May 2010

Action Date: 15 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-15

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-15

Officer name: Stuart Alexander Vitty

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/04/09

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 25/11/2008 from 4 westbrook court 2 sharrow vale road sheffield south yorkshire S11 8YZ

Documents

View document PDF

Incorporation company

Date: 15 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE SKY ANAESTHETICS LIMITED

4 MOORFIELDS ROAD,POOLE,BH13 7HA

Number:10817211
Status:ACTIVE
Category:Private Limited Company

BROOKSHIRE LIMITED

ILFORD BUILDING SUPPLIES,BARKING,IG11 9PG

Number:04951703
Status:ACTIVE
Category:Private Limited Company

COWRIES & SHELLS LIMITED

9 ARNCLIFFE DRIVE,MILTON KEYNES,MK13 7PQ

Number:07102268
Status:ACTIVE
Category:Private Limited Company

E.B.G. (UK) LIMITED

BARNARDS FARM,DUNMOW,CM6 2DR

Number:02796584
Status:ACTIVE
Category:Private Limited Company

GROVE RENTAL MANAGEMENT LIMITED

12 ST NICHOLAS CLOSE,TINGRITH,MK17 9EL

Number:08580939
Status:ACTIVE
Category:Private Limited Company

S WELSH LIMITED

161 FOREST ROAD,LONDON,E17 6HE

Number:06003711
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