About

Registered Number: 03560656
Date of Incorporation: 08/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: The Square The Square, Long Crendon, Aylesbury, Bucks, HP18 9AA,

 

Woodeson Drury Ltd was established in 1998. This company has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Adrian Charles 01 May 2012 - 1
PULLEN, Graham Kevin 01 May 2012 - 1
DRURY, Simon Jonathan 27 May 1998 15 March 2016 1
HIGHFIELD, David 27 May 1998 30 April 2002 1
NUELLE, Geoffrey William 04 January 1999 30 September 2006 1
WOODESON, Charles Robin Harris 27 May 1998 01 December 2010 1

Filing History

Document Type Date
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 September 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 September 2020
AD01 - Change of registered office address 07 September 2020
CS01 - N/A 18 May 2020
CH01 - Change of particulars for director 18 May 2020
CH01 - Change of particulars for director 02 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 07 May 2019
PSC04 - N/A 01 May 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 04 January 2018
AD01 - Change of registered office address 12 October 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 24 May 2016
SH06 - Notice of cancellation of shares 03 May 2016
SH03 - Return of purchase of own shares 03 May 2016
TM02 - Termination of appointment of secretary 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 09 May 2014
AD01 - Change of registered office address 19 February 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 21 January 2013
AP01 - Appointment of director 13 September 2012
AP01 - Appointment of director 13 September 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 31 January 2011
TM01 - Termination of appointment of director 08 December 2010
AR01 - Annual Return 19 May 2010
CH03 - Change of particulars for secretary 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 02 July 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 31 July 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 24 November 2003
RESOLUTIONS - N/A 04 July 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 15 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
AA - Annual Accounts 03 April 2002
RESOLUTIONS - N/A 09 October 2001
169 - Return by a company purchasing its own shares 09 October 2001
363s - Annual Return 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
AA - Annual Accounts 02 March 2001
287 - Change in situation or address of Registered Office 15 August 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 02 March 2000
288b - Notice of resignation of directors or secretaries 23 July 1999
363s - Annual Return 06 July 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
RESOLUTIONS - N/A 29 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1999
123 - Notice of increase in nominal capital 29 March 1999
225 - Change of Accounting Reference Date 16 March 1999
287 - Change in situation or address of Registered Office 03 December 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
287 - Change in situation or address of Registered Office 01 June 1998
MEM/ARTS - N/A 30 May 1998
CERTNM - Change of name certificate 28 May 1998
NEWINC - New incorporation documents 08 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.