About

Registered Number: 04558214
Date of Incorporation: 09/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Six Olton Bridge 245 Warwick Road, Solihull, West Midlands, B92 7AH

 

Woodlands Amenity Management Company Ltd was registered on 09 October 2002 and has its registered office in Solihull, it's status is listed as "Active". Moorman, James Walter is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOORMAN, James Walter 05 November 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 24 March 2014
CH01 - Change of particulars for director 19 February 2014
CH03 - Change of particulars for secretary 19 February 2014
AR01 - Annual Return 21 October 2013
CH01 - Change of particulars for director 06 August 2013
CH03 - Change of particulars for secretary 06 August 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 13 September 2012
AD01 - Change of registered office address 22 August 2012
AA - Annual Accounts 05 January 2012
AP01 - Appointment of director 21 November 2011
DISS40 - Notice of striking-off action discontinued 09 November 2011
AR01 - Annual Return 08 November 2011
GAZ1 - First notification of strike-off action in London Gazette 20 September 2011
AA - Annual Accounts 02 February 2011
TM01 - Termination of appointment of director 27 January 2011
AD01 - Change of registered office address 01 November 2010
AR01 - Annual Return 19 October 2010
TM01 - Termination of appointment of director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
AR01 - Annual Return 09 December 2009
TM02 - Termination of appointment of secretary 17 November 2009
AP03 - Appointment of secretary 17 November 2009
AP01 - Appointment of director 17 November 2009
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 03 November 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
AA - Annual Accounts 19 February 2009
288b - Notice of resignation of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 24 October 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 02 November 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 23 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
287 - Change in situation or address of Registered Office 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 03 August 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
363s - Annual Return 14 November 2003
225 - Change of Accounting Reference Date 05 October 2003
225 - Change of Accounting Reference Date 16 November 2002
NEWINC - New incorporation documents 09 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.