About

Registered Number: 02120812
Date of Incorporation: 08/04/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: Broom House, 39/43 London Road, Hadleigh Benfleet, Essex, SS7 2QL

 

Founded in 1987, Woodward Ambrose Architects Ltd have registered office in Hadleigh Benfleet in Essex, it's status is listed as "Active". We do not know the number of employees at the company. The current directors of this organisation are Woodward, Amanda, Woodward, Lee Alexander, Woodward, Marion Rose, Ambrose, Trevor Lee, Bolton, Nigel Mark, Grinsted, Bernard Stanley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODWARD, Lee Alexander 01 May 2000 - 1
AMBROSE, Trevor Lee 25 April 1995 22 January 2016 1
BOLTON, Nigel Mark 25 April 1995 05 September 1996 1
GRINSTED, Bernard Stanley 01 May 2000 06 April 2016 1
Secretary Name Appointed Resigned Total Appointments
WOODWARD, Amanda 06 April 2016 - 1
WOODWARD, Marion Rose 25 April 1995 30 April 2006 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 31 August 2016
CS01 - N/A 19 July 2016
TM01 - Termination of appointment of director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
TM02 - Termination of appointment of secretary 19 April 2016
AP03 - Appointment of secretary 19 April 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 17 August 2015
CH01 - Change of particulars for director 17 August 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 14 July 2014
CH01 - Change of particulars for director 14 July 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 15 July 2013
CH01 - Change of particulars for director 15 July 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 12 July 2011
CH01 - Change of particulars for director 12 July 2011
CH03 - Change of particulars for secretary 12 July 2011
CH01 - Change of particulars for director 12 July 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 29 December 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 12 December 2006
395 - Particulars of a mortgage or charge 22 July 2006
363s - Annual Return 21 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
AA - Annual Accounts 24 October 2005
363s - Annual Return 25 July 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 12 September 2003
363s - Annual Return 25 July 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 19 July 2001
RESOLUTIONS - N/A 11 July 2001
RESOLUTIONS - N/A 11 July 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 12 July 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 16 July 1997
CERTNM - Change of name certificate 06 May 1997
AA - Annual Accounts 14 January 1997
288b - Notice of resignation of directors or secretaries 11 November 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 October 1996
288 - N/A 24 September 1996
363s - Annual Return 11 July 1996
AA - Annual Accounts 31 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1995
363s - Annual Return 12 July 1995
395 - Particulars of a mortgage or charge 11 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1995
288 - N/A 16 May 1995
288 - N/A 16 May 1995
288 - N/A 16 May 1995
287 - Change in situation or address of Registered Office 16 May 1995
AA - Annual Accounts 29 January 1995
288 - N/A 07 December 1994
363s - Annual Return 03 August 1994
363s - Annual Return 25 August 1993
AA - Annual Accounts 24 June 1993
363s - Annual Return 21 July 1992
AA - Annual Accounts 14 May 1992
363b - Annual Return 15 August 1991
AA - Annual Accounts 02 July 1991
363a - Annual Return 09 January 1991
AA - Annual Accounts 26 July 1990
AA - Annual Accounts 24 August 1989
363 - Annual Return 24 August 1989
AA - Annual Accounts 09 August 1988
363 - Annual Return 09 August 1988
287 - Change in situation or address of Registered Office 23 January 1988
PUC 5 - N/A 08 January 1988
288 - N/A 09 April 1987
CERTINC - N/A 08 April 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 19 July 2006 Outstanding

N/A

Fixed and floating charge 03 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.