About

Registered Number: 04235308
Date of Incorporation: 15/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 138 Highgate, Kendal, Cumbria, LA9 4HW,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.