About

Registered Number: 04660049
Date of Incorporation: 10/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 582-586 Kingsbury Road, Erdington, Birmingham, West Midlands, B24 9ND

 

Based in Birmingham in West Midlands, Woodcot Park Homes Ltd was founded on 10 February 2003, it's status at Companies House is "Active". The companies directors are listed as Smith, Nelson, Smith, Sonia Louise, Smith, Sadie Sybil at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Nelson 10 February 2003 - 1
SMITH, Sonia Louise 01 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Sadie Sybil 10 February 2003 01 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 09 February 2016
CH03 - Change of particulars for secretary 29 October 2015
CH01 - Change of particulars for director 29 October 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 09 February 2015
CH01 - Change of particulars for director 09 February 2015
CH03 - Change of particulars for secretary 09 February 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
RESOLUTIONS - N/A 16 November 2007
RESOLUTIONS - N/A 16 November 2007
RESOLUTIONS - N/A 16 November 2007
AA - Annual Accounts 06 November 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 07 February 2007
287 - Change in situation or address of Registered Office 01 June 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 26 March 2004
225 - Change of Accounting Reference Date 19 December 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2003
RESOLUTIONS - N/A 20 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.