About

Registered Number: 02023169
Date of Incorporation: 27/05/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: THOMAS WESTCOTT, 47 Boutport Street, Barnstaple, North Devon, EX31 1SQ

 

Woodstock Windows Ltd was founded on 27 May 1986 and are based in Barnstaple in North Devon. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Simon Derek John 18 May 2010 - 1
BLAKE, Ian Michael 18 May 2010 - 1
BLAKE, Brian George N/A 18 May 2010 1
CRUMPLER, Graham Christopher N/A 14 November 1994 1
Secretary Name Appointed Resigned Total Appointments
BLAKE, Barbara Joyce 14 November 1994 18 May 2010 1
CRUMPLER, Linda Pegey N/A 14 November 1994 1

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
CS01 - N/A 14 November 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 12 November 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 15 November 2017
CS01 - N/A 11 November 2016
CH01 - Change of particulars for director 11 November 2016
AA - Annual Accounts 03 November 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 13 November 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 25 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 15 December 2011
AD01 - Change of registered office address 27 July 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 09 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2010
AP01 - Appointment of director 08 September 2010
CH01 - Change of particulars for director 18 May 2010
AP01 - Appointment of director 18 May 2010
TM01 - Termination of appointment of director 18 May 2010
TM02 - Termination of appointment of secretary 18 May 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 18 December 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 19 December 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 23 December 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 19 October 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 22 December 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 15 January 1998
AUD - Auditor's letter of resignation 24 April 1997
363s - Annual Return 20 February 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 09 February 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 21 December 1994
288 - N/A 21 December 1994
288 - N/A 21 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1994
AA - Annual Accounts 21 December 1994
395 - Particulars of a mortgage or charge 21 November 1994
395 - Particulars of a mortgage or charge 21 November 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 07 February 1994
363s - Annual Return 06 January 1993
AA - Annual Accounts 25 June 1992
AA - Annual Accounts 25 June 1992
363b - Annual Return 09 April 1992
AA - Annual Accounts 21 May 1991
363a - Annual Return 21 May 1991
AA - Annual Accounts 11 March 1991
363 - Annual Return 06 March 1990
AA - Annual Accounts 11 August 1989
363 - Annual Return 12 June 1989
363 - Annual Return 12 January 1989
AA - Annual Accounts 22 July 1988
395 - Particulars of a mortgage or charge 14 April 1988
288 - N/A 07 February 1987
287 - Change in situation or address of Registered Office 07 February 1987
287 - Change in situation or address of Registered Office 18 September 1986
CERTINC - N/A 27 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 November 1994 Fully Satisfied

N/A

Mortgage debenture 11 November 1994 Fully Satisfied

N/A

Legal mortgage 31 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.