About

Registered Number: 04071442
Date of Incorporation: 14/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 4 Woodside, Four Oaks, Sutton Coldfield, West Midlands, B74 4TY

 

Founded in 2000, Woodside (Streetly Lane) Ltd has its registered office in Sutton Coldfield, West Midlands. We do not know the number of employees at the company. The current directors of this business are listed as Robinson, Keith, Howe, Leroy, Lee, Robert Andrew, Robinson, Keith Ernest, Singh, Gurmail, Wouhra, Jasbir Singh, Wignall, Vicky, Howard, Jonathan Keith, Lench, Frederick John, Matthews, Jeffrey Albert, Walker, Mervyn Angus at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWE, Leroy 01 January 2020 - 1
LEE, Robert Andrew 09 December 2006 - 1
ROBINSON, Keith Ernest 06 December 2000 - 1
SINGH, Gurmail 24 November 2002 - 1
WOUHRA, Jasbir Singh 24 November 2002 - 1
HOWARD, Jonathan Keith 06 December 2000 16 February 2012 1
LENCH, Frederick John 06 December 2000 03 November 2001 1
MATTHEWS, Jeffrey Albert 06 December 2000 14 July 2017 1
WALKER, Mervyn Angus 06 December 2000 28 April 2006 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Keith 06 November 2014 - 1
WIGNALL, Vicky 06 December 2000 06 November 2014 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 28 February 2020
AP01 - Appointment of director 01 January 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 23 July 2018
TM01 - Termination of appointment of director 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 28 June 2015
AD01 - Change of registered office address 28 June 2015
AP03 - Appointment of secretary 16 January 2015
TM02 - Termination of appointment of secretary 15 January 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 30 September 2012
AA - Annual Accounts 28 June 2012
TM01 - Termination of appointment of director 11 March 2012
AR01 - Annual Return 26 September 2011
AD04 - Change of location of company records to the registered office 25 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 28 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 September 2010
CH01 - Change of particulars for director 25 September 2010
CH01 - Change of particulars for director 25 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 September 2010
CH01 - Change of particulars for director 25 September 2010
CH01 - Change of particulars for director 25 September 2010
CH01 - Change of particulars for director 25 September 2010
CH01 - Change of particulars for director 25 September 2010
CH01 - Change of particulars for director 25 September 2010
CH01 - Change of particulars for director 25 September 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 16 September 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 17 October 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
363s - Annual Return 18 December 2006
AA - Annual Accounts 21 July 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 02 August 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
363s - Annual Return 09 January 2004
288a - Notice of appointment of directors or secretaries 27 August 2003
AA - Annual Accounts 19 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 26 July 2002
363s - Annual Return 04 December 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
RESOLUTIONS - N/A 17 January 2001
RESOLUTIONS - N/A 17 January 2001
RESOLUTIONS - N/A 17 January 2001
RESOLUTIONS - N/A 17 January 2001
RESOLUTIONS - N/A 17 January 2001
RESOLUTIONS - N/A 17 January 2001
MEM/ARTS - N/A 17 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 January 2001
287 - Change in situation or address of Registered Office 05 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
CERTNM - Change of name certificate 03 January 2001
NEWINC - New incorporation documents 14 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.