About

Registered Number: 05062179
Date of Incorporation: 03/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Woodside Nursery Main Street, Farnhill, Keighley, West Yorkshire, BD20 9BJ

 

Woodside Nursery School Ltd was registered on 03 March 2004, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed as Mitchell, Andrew Ian, Wilson, Rebecca Claire at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Andrew Ian 03 March 2004 - 1
WILSON, Rebecca Claire 03 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 14 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 13 March 2013
AAMD - Amended Accounts 15 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 18 March 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 26 April 2011
CH03 - Change of particulars for secretary 26 April 2011
CH01 - Change of particulars for director 26 April 2011
AAMD - Amended Accounts 19 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 27 May 2005
395 - Particulars of a mortgage or charge 09 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
NEWINC - New incorporation documents 03 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.