Woods of Hornsea Ltd was registered on 24 February 1999 and are based in Hull, it's status at Companies House is "Active". We do not know the number of employees at this business. The companies directors are listed as Foster, David William, Foster, David William in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOSTER, David William | 24 February 1999 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOSTER, David William | 14 July 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 February 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 03 April 2019 | |
AA - Annual Accounts | 21 December 2018 | |
DISS40 - Notice of striking-off action discontinued | 16 May 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 May 2018 | |
CS01 - N/A | 14 May 2018 | |
CH03 - Change of particulars for secretary | 30 October 2017 | |
CH01 - Change of particulars for director | 27 October 2017 | |
PSC04 - N/A | 27 October 2017 | |
AAMD - Amended Accounts | 11 October 2017 | |
AA - Annual Accounts | 14 September 2017 | |
AP03 - Appointment of secretary | 17 July 2017 | |
TM02 - Termination of appointment of secretary | 17 July 2017 | |
TM01 - Termination of appointment of director | 14 July 2017 | |
CS01 - N/A | 01 March 2017 | |
AD01 - Change of registered office address | 15 February 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 10 March 2016 | |
AA - Annual Accounts | 30 October 2015 | |
AR01 - Annual Return | 11 March 2015 | |
AA - Annual Accounts | 19 November 2014 | |
MR04 - N/A | 28 August 2014 | |
MR01 - N/A | 05 August 2014 | |
AR01 - Annual Return | 20 March 2014 | |
AA - Annual Accounts | 31 May 2013 | |
AR01 - Annual Return | 18 March 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 07 March 2012 | |
CH01 - Change of particulars for director | 07 March 2012 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 25 March 2011 | |
AA - Annual Accounts | 23 July 2010 | |
AR01 - Annual Return | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
AA - Annual Accounts | 16 June 2009 | |
363a - Annual Return | 27 February 2009 | |
AA - Annual Accounts | 09 January 2009 | |
363a - Annual Return | 11 March 2008 | |
AAMD - Amended Accounts | 18 February 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363a - Annual Return | 29 March 2007 | |
AA - Annual Accounts | 25 October 2006 | |
363a - Annual Return | 24 February 2006 | |
AA - Annual Accounts | 11 November 2005 | |
363s - Annual Return | 06 June 2005 | |
AA - Annual Accounts | 22 December 2004 | |
363s - Annual Return | 05 March 2004 | |
AA - Annual Accounts | 06 January 2004 | |
363s - Annual Return | 04 March 2003 | |
AA - Annual Accounts | 22 August 2002 | |
363s - Annual Return | 28 February 2002 | |
AA - Annual Accounts | 24 May 2001 | |
363s - Annual Return | 28 February 2001 | |
AA - Annual Accounts | 12 October 2000 | |
363s - Annual Return | 05 April 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 28 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 March 2000 | |
395 - Particulars of a mortgage or charge | 08 February 2000 | |
395 - Particulars of a mortgage or charge | 08 February 2000 | |
225 - Change of Accounting Reference Date | 22 December 1999 | |
288b - Notice of resignation of directors or secretaries | 11 March 1999 | |
288b - Notice of resignation of directors or secretaries | 11 March 1999 | |
288a - Notice of appointment of directors or secretaries | 11 March 1999 | |
288a - Notice of appointment of directors or secretaries | 11 March 1999 | |
287 - Change in situation or address of Registered Office | 11 March 1999 | |
NEWINC - New incorporation documents | 24 February 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 August 2014 | Outstanding |
N/A |
Debenture | 04 February 2000 | Fully Satisfied |
N/A |
Legal mortgage | 04 February 2000 | Outstanding |
N/A |