Established in 2001, Woodbridge & Mounsey Ltd are based in Kendal, Cumbria, it has a status of "Active". There are 4 directors listed as Woodbridge, Dale Martin, Woodbridge, Vanessa, Woodbridge, Angela, Woodbridge, Clifford Raymond for this company in the Companies House registry. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOODBRIDGE, Dale Martin | 15 June 2001 | - | 1 |
WOODBRIDGE, Vanessa | 21 July 2016 | - | 1 |
WOODBRIDGE, Angela | 15 June 2001 | 18 July 2016 | 1 |
WOODBRIDGE, Clifford Raymond | 15 June 2001 | 11 April 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 June 2020 | |
CH01 - Change of particulars for director | 15 June 2020 | |
CH01 - Change of particulars for director | 15 June 2020 | |
AA - Annual Accounts | 13 December 2019 | |
CS01 - N/A | 17 June 2019 | |
AA - Annual Accounts | 11 January 2019 | |
CS01 - N/A | 15 June 2018 | |
AA - Annual Accounts | 14 December 2017 | |
CS01 - N/A | 23 June 2017 | |
AA - Annual Accounts | 26 January 2017 | |
AD01 - Change of registered office address | 01 August 2016 | |
AR01 - Annual Return | 25 July 2016 | |
AP01 - Appointment of director | 22 July 2016 | |
TM02 - Termination of appointment of secretary | 22 July 2016 | |
TM01 - Termination of appointment of director | 22 July 2016 | |
AA - Annual Accounts | 16 February 2016 | |
AR01 - Annual Return | 29 June 2015 | |
AA - Annual Accounts | 19 January 2015 | |
AR01 - Annual Return | 16 June 2014 | |
CH01 - Change of particulars for director | 16 June 2014 | |
CH03 - Change of particulars for secretary | 16 June 2014 | |
AA - Annual Accounts | 03 March 2014 | |
AR01 - Annual Return | 18 June 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AR01 - Annual Return | 26 June 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 16 June 2011 | |
AA - Annual Accounts | 23 February 2011 | |
AR01 - Annual Return | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
AA - Annual Accounts | 07 December 2009 | |
363a - Annual Return | 02 July 2009 | |
288b - Notice of resignation of directors or secretaries | 28 April 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 11 July 2008 | |
AA - Annual Accounts | 11 April 2008 | |
363s - Annual Return | 22 July 2007 | |
AA - Annual Accounts | 11 April 2007 | |
363s - Annual Return | 03 July 2006 | |
AA - Annual Accounts | 01 February 2006 | |
363s - Annual Return | 11 July 2005 | |
AA - Annual Accounts | 07 January 2005 | |
363s - Annual Return | 28 June 2004 | |
AA - Annual Accounts | 23 December 2003 | |
363s - Annual Return | 11 August 2003 | |
AA - Annual Accounts | 06 March 2003 | |
363s - Annual Return | 06 July 2002 | |
225 - Change of Accounting Reference Date | 12 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 2001 | |
288a - Notice of appointment of directors or secretaries | 22 June 2001 | |
288a - Notice of appointment of directors or secretaries | 22 June 2001 | |
288a - Notice of appointment of directors or secretaries | 22 June 2001 | |
288b - Notice of resignation of directors or secretaries | 19 June 2001 | |
288b - Notice of resignation of directors or secretaries | 19 June 2001 | |
NEWINC - New incorporation documents | 15 June 2001 |