About

Registered Number: 04502600
Date of Incorporation: 02/08/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Unit 8 Victoria Mill, Boot Street,Earby, Colne, Lancashire, BB18 6UX

 

Based in Colne, Lancashire, Woodcliffe Upholstery Ltd was founded on 02 August 2002, it's status is listed as "Active". We do not know the number of employees at the organisation. There are 5 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Benjamin James 11 November 2011 - 1
BROWN, Cheryl 18 June 2015 - 1
ROE, Matthew James Sylvian 14 November 2011 18 June 2015 1
SLATER, Lyn Janet 02 August 2002 02 August 2011 1
SLATER, Stephen 02 August 2002 14 November 2011 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 12 August 2015
AP01 - Appointment of director 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 16 August 2012
AP01 - Appointment of director 24 November 2011
TM01 - Termination of appointment of director 24 November 2011
AP01 - Appointment of director 24 November 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
TM02 - Termination of appointment of secretary 10 August 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 03 August 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 12 October 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 29 September 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 23 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
287 - Change in situation or address of Registered Office 20 August 2002
NEWINC - New incorporation documents 02 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.