About

Registered Number: 05080901
Date of Incorporation: 23/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: C/O Derede Associates Limited, Unit 14 Waterside Business Park, Livingstone Road Hessle, East Yorkshire, HU13 0EG

 

Based in Livingstone Road Hessle in East Yorkshire, Woodstone Developments Ltd was founded on 23 March 2004, it's status is listed as "Active". We don't know the number of employees at the organisation. The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 28 March 2018
PSC04 - N/A 28 March 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 13 April 2016
TM01 - Termination of appointment of director 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 18 December 2014
CH01 - Change of particulars for director 12 September 2014
AR01 - Annual Return 28 March 2014
CH01 - Change of particulars for director 25 March 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 11 November 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 24 March 2009
363a - Annual Return 27 May 2008
287 - Change in situation or address of Registered Office 12 December 2007
AA - Annual Accounts 12 December 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 05 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2005
363s - Annual Return 21 March 2005
395 - Particulars of a mortgage or charge 05 October 2004
395 - Particulars of a mortgage or charge 05 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2004
NEWINC - New incorporation documents 23 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 September 2004 Outstanding

N/A

Memorandum of deposit of money and charge 30 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.