Founded in 1998, The Woods Group Ltd have registered office in Chippenham, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. Dix, Barry John, Miles, Jason William John, Scott, Sandra, Shutter, Patricia Jean are the current directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILES, Jason William John | 02 April 2002 | 30 November 2007 | 1 |
SCOTT, Sandra | 03 July 2000 | 01 November 2000 | 1 |
SHUTTER, Patricia Jean | 20 September 1999 | 07 February 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIX, Barry John | 12 February 2011 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 November 2019 | |
CS01 - N/A | 14 November 2019 | |
MR01 - N/A | 07 October 2019 | |
PSC02 - N/A | 13 September 2019 | |
PSC09 - N/A | 13 September 2019 | |
AD01 - Change of registered office address | 09 April 2019 | |
AA - Annual Accounts | 08 January 2019 | |
CS01 - N/A | 10 December 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 21 December 2017 | |
RESOLUTIONS - N/A | 08 September 2017 | |
MA - Memorandum and Articles | 08 September 2017 | |
AA - Annual Accounts | 23 December 2016 | |
CS01 - N/A | 11 November 2016 | |
TM01 - Termination of appointment of director | 04 January 2016 | |
AR01 - Annual Return | 26 November 2015 | |
AA - Annual Accounts | 24 September 2015 | |
AA - Annual Accounts | 16 January 2015 | |
AR01 - Annual Return | 14 November 2014 | |
SH01 - Return of Allotment of shares | 20 May 2014 | |
AP01 - Appointment of director | 25 February 2014 | |
AP01 - Appointment of director | 25 February 2014 | |
TM01 - Termination of appointment of director | 20 February 2014 | |
TM01 - Termination of appointment of director | 20 February 2014 | |
TM01 - Termination of appointment of director | 20 February 2014 | |
TM01 - Termination of appointment of director | 20 February 2014 | |
MR01 - N/A | 19 February 2014 | |
RESOLUTIONS - N/A | 17 February 2014 | |
MR01 - N/A | 11 February 2014 | |
MR04 - N/A | 03 January 2014 | |
MR04 - N/A | 03 January 2014 | |
MR04 - N/A | 03 January 2014 | |
AR01 - Annual Return | 27 November 2013 | |
AA - Annual Accounts | 26 July 2013 | |
TM01 - Termination of appointment of director | 16 January 2013 | |
AR01 - Annual Return | 19 November 2012 | |
TM02 - Termination of appointment of secretary | 19 November 2012 | |
AA - Annual Accounts | 08 August 2012 | |
AP01 - Appointment of director | 10 July 2012 | |
AP01 - Appointment of director | 10 July 2012 | |
AR01 - Annual Return | 07 December 2011 | |
TM01 - Termination of appointment of director | 07 December 2011 | |
AA - Annual Accounts | 02 September 2011 | |
TM01 - Termination of appointment of director | 22 June 2011 | |
AP03 - Appointment of secretary | 09 March 2011 | |
TM02 - Termination of appointment of secretary | 09 March 2011 | |
RESOLUTIONS - N/A | 19 January 2011 | |
SH01 - Return of Allotment of shares | 14 December 2010 | |
AR01 - Annual Return | 26 November 2010 | |
CH01 - Change of particulars for director | 26 November 2010 | |
AA - Annual Accounts | 09 November 2010 | |
SH19 - Statement of capital | 23 June 2010 | |
RESOLUTIONS - N/A | 14 June 2010 | |
CAP-SS - N/A | 14 June 2010 | |
AR01 - Annual Return | 18 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH03 - Change of particulars for secretary | 15 December 2009 | |
AA - Annual Accounts | 27 August 2009 | |
RESOLUTIONS - N/A | 04 April 2009 | |
288a - Notice of appointment of directors or secretaries | 02 April 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 22 January 2009 | |
288a - Notice of appointment of directors or secretaries | 24 September 2008 | |
288a - Notice of appointment of directors or secretaries | 15 April 2008 | |
RESOLUTIONS - N/A | 27 March 2008 | |
288b - Notice of resignation of directors or secretaries | 06 December 2007 | |
363s - Annual Return | 29 November 2007 | |
288b - Notice of resignation of directors or secretaries | 29 November 2007 | |
AA - Annual Accounts | 19 August 2007 | |
288b - Notice of resignation of directors or secretaries | 27 July 2007 | |
288a - Notice of appointment of directors or secretaries | 27 July 2007 | |
AA - Annual Accounts | 19 February 2007 | |
363s - Annual Return | 10 January 2007 | |
363s - Annual Return | 08 December 2005 | |
AA - Annual Accounts | 15 November 2005 | |
RESOLUTIONS - N/A | 07 November 2005 | |
RESOLUTIONS - N/A | 07 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 2005 | |
123 - Notice of increase in nominal capital | 07 November 2005 | |
CERTNM - Change of name certificate | 08 September 2005 | |
288a - Notice of appointment of directors or secretaries | 29 June 2005 | |
AA - Annual Accounts | 13 January 2005 | |
363s - Annual Return | 08 December 2004 | |
AA - Annual Accounts | 18 January 2004 | |
363s - Annual Return | 16 December 2003 | |
288a - Notice of appointment of directors or secretaries | 18 November 2003 | |
288a - Notice of appointment of directors or secretaries | 07 June 2003 | |
AA - Annual Accounts | 27 January 2003 | |
363s - Annual Return | 20 November 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 17 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 2002 | |
169 - Return by a company purchasing its own shares | 17 July 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 17 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 2002 | |
395 - Particulars of a mortgage or charge | 02 July 2002 | |
RESOLUTIONS - N/A | 19 June 2002 | |
288a - Notice of appointment of directors or secretaries | 09 April 2002 | |
288a - Notice of appointment of directors or secretaries | 09 April 2002 | |
RESOLUTIONS - N/A | 19 March 2002 | |
AA - Annual Accounts | 16 November 2001 | |
363s - Annual Return | 16 November 2001 | |
363s - Annual Return | 07 December 2000 | |
288b - Notice of resignation of directors or secretaries | 13 November 2000 | |
395 - Particulars of a mortgage or charge | 23 October 2000 | |
AA - Annual Accounts | 19 September 2000 | |
288a - Notice of appointment of directors or secretaries | 06 July 2000 | |
RESOLUTIONS - N/A | 21 March 2000 | |
RESOLUTIONS - N/A | 21 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 March 2000 | |
123 - Notice of increase in nominal capital | 21 March 2000 | |
363s - Annual Return | 17 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 November 1999 | |
288a - Notice of appointment of directors or secretaries | 13 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 October 1999 | |
225 - Change of Accounting Reference Date | 25 August 1999 | |
395 - Particulars of a mortgage or charge | 09 February 1999 | |
288a - Notice of appointment of directors or secretaries | 16 December 1998 | |
288a - Notice of appointment of directors or secretaries | 16 December 1998 | |
287 - Change in situation or address of Registered Office | 17 November 1998 | |
288b - Notice of resignation of directors or secretaries | 17 November 1998 | |
288b - Notice of resignation of directors or secretaries | 17 November 1998 | |
NEWINC - New incorporation documents | 11 November 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 October 2019 | Outstanding |
N/A |
A registered charge | 07 February 2014 | Outstanding |
N/A |
A registered charge | 07 February 2014 | Outstanding |
N/A |
Debenture | 20 June 2002 | Fully Satisfied |
N/A |
Guarantee & debenture | 13 October 2000 | Fully Satisfied |
N/A |
Guarantee and debenture | 02 February 1999 | Fully Satisfied |
N/A |