About

Registered Number: 04782295
Date of Incorporation: 30/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 1a St Joseph's Way, Nantwich, Cheshire, CW5 6TE

 

Wood Bank Apartments Ltd was registered on 30 May 2003 and has its registered office in Cheshire, it's status is listed as "Active". We don't know the number of employees at this company. There are 6 directors listed as Fox, Charles Richard, Fox, Charles Richard, Thompson, Phebe Larna, Turner, William Peter, Sykes, Christine Diane, Fox, Sarah Catherine for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Charles Richard 28 July 2010 - 1
THOMPSON, Phebe Larna 07 March 2004 - 1
TURNER, William Peter 22 August 2003 - 1
FOX, Sarah Catherine 07 March 2004 27 July 2010 1
Secretary Name Appointed Resigned Total Appointments
FOX, Charles Richard 28 July 2010 - 1
SYKES, Christine Diane 30 May 2003 07 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 03 August 2011
CH01 - Change of particulars for director 03 August 2011
CH01 - Change of particulars for director 03 August 2011
AA - Annual Accounts 28 January 2011
AD01 - Change of registered office address 06 October 2010
AP01 - Appointment of director 03 October 2010
AR01 - Annual Return 10 September 2010
TM02 - Termination of appointment of secretary 07 September 2010
TM01 - Termination of appointment of director 07 September 2010
AP03 - Appointment of secretary 07 September 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 28 March 2009
363s - Annual Return 27 December 2008
AA - Annual Accounts 27 March 2008
363s - Annual Return 21 June 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 09 September 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
NEWINC - New incorporation documents 30 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.