About

Registered Number: 05919291
Date of Incorporation: 30/08/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 14/16 The Square Market Square, Bromyard, HR7 4BP,

 

Woodstar Software Ltd was founded on 30 August 2006 with its registered office in Bromyard, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Deborah 15 July 2013 - 1
WOOD, John 31 August 2006 - 1
CROKEY, Andrew Philip 01 February 2012 29 January 2019 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Debbie 31 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 08 September 2019
PSC02 - N/A 04 February 2019
PSC07 - N/A 04 February 2019
TM01 - Termination of appointment of director 04 February 2019
CH01 - Change of particulars for director 31 January 2019
CH01 - Change of particulars for director 31 January 2019
CH03 - Change of particulars for secretary 31 January 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 16 November 2017
AD01 - Change of registered office address 06 September 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 23 March 2017
AD01 - Change of registered office address 16 March 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 16 December 2014
SH01 - Return of Allotment of shares 12 December 2014
AR01 - Annual Return 08 September 2014
AD01 - Change of registered office address 08 September 2014
AA - Annual Accounts 19 November 2013
RESOLUTIONS - N/A 30 October 2013
SH01 - Return of Allotment of shares 30 October 2013
SH08 - Notice of name or other designation of class of shares 30 October 2013
AR01 - Annual Return 25 September 2013
AP01 - Appointment of director 15 July 2013
AD01 - Change of registered office address 04 July 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 24 October 2012
AP01 - Appointment of director 08 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
SH01 - Return of Allotment of shares 17 February 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 15 September 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
NEWINC - New incorporation documents 30 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.