About

Registered Number: 06474723
Date of Incorporation: 16/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 10 Villa Rise, Higham Ferrers, Rushden, Northamptonshire, NN10 8NU

 

Wollaston Management Services Ltd was founded on 16 January 2008. Currently we aren't aware of the number of employees at the this organisation. Aylott, Kim, Aylott, Corinne Sharon, Ladha, Deborah Jayne, Hunt, Sandra are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYLOTT, Corinne Sharon 16 January 2008 - 1
LADHA, Deborah Jayne 30 October 2017 - 1
HUNT, Sandra 16 January 2008 01 July 2008 1
Secretary Name Appointed Resigned Total Appointments
AYLOTT, Kim 01 July 2008 - 1

Filing History

Document Type Date
CS01 - N/A 29 December 2019
AA - Annual Accounts 16 December 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 10 December 2018
AA01 - Change of accounting reference date 10 December 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 13 November 2017
AP01 - Appointment of director 31 October 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 27 June 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 08 December 2014
CH01 - Change of particulars for director 08 December 2014
AD01 - Change of registered office address 14 November 2014
AR01 - Annual Return 01 January 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 09 December 2011
CH03 - Change of particulars for secretary 08 December 2011
AA - Annual Accounts 08 December 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 18 January 2011
AR01 - Annual Return 02 February 2010
AA01 - Change of accounting reference date 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 05 November 2009
395 - Particulars of a mortgage or charge 07 August 2009
363a - Annual Return 20 January 2009
288a - Notice of appointment of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
NEWINC - New incorporation documents 16 January 2008

Mortgages & Charges

Description Date Status Charge by
Mortgage 03 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.