Based in Tewkesbury, Gloucestershire, Woodward & Co (Environmental) Ltd was registered on 11 May 2004. There are 4 directors listed as Dunning, Andrew James, Greenland, Nicholas Edward, Sampson, Leigh John, Dancey, Philippa Jane for the organisation at Companies House. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNNING, Andrew James | 30 September 2011 | - | 1 |
GREENLAND, Nicholas Edward | 30 September 2011 | - | 1 |
SAMPSON, Leigh John | 30 September 2011 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DANCEY, Philippa Jane | 11 May 2004 | 31 March 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 April 2020 | |
CH01 - Change of particulars for director | 25 February 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CH01 - Change of particulars for director | 14 May 2019 | |
CS01 - N/A | 29 April 2019 | |
AA - Annual Accounts | 03 January 2019 | |
CS01 - N/A | 02 May 2018 | |
AA - Annual Accounts | 05 January 2018 | |
MR04 - N/A | 12 September 2017 | |
CS01 - N/A | 16 May 2017 | |
AA - Annual Accounts | 18 November 2016 | |
CH01 - Change of particulars for director | 14 July 2016 | |
AR01 - Annual Return | 06 May 2016 | |
AA - Annual Accounts | 15 December 2015 | |
AR01 - Annual Return | 09 June 2015 | |
TM02 - Termination of appointment of secretary | 27 April 2015 | |
TM01 - Termination of appointment of director | 27 April 2015 | |
MR01 - N/A | 16 April 2015 | |
AA - Annual Accounts | 13 January 2015 | |
AR01 - Annual Return | 06 May 2014 | |
AA - Annual Accounts | 05 January 2014 | |
AR01 - Annual Return | 11 June 2013 | |
RESOLUTIONS - N/A | 05 February 2013 | |
SH08 - Notice of name or other designation of class of shares | 16 January 2013 | |
AA - Annual Accounts | 07 December 2012 | |
AR01 - Annual Return | 24 May 2012 | |
RESOLUTIONS - N/A | 16 April 2012 | |
AP01 - Appointment of director | 01 October 2011 | |
AP01 - Appointment of director | 30 September 2011 | |
AP01 - Appointment of director | 30 September 2011 | |
AA - Annual Accounts | 16 September 2011 | |
AR01 - Annual Return | 11 May 2011 | |
AA - Annual Accounts | 17 December 2010 | |
AR01 - Annual Return | 25 May 2010 | |
CH03 - Change of particulars for secretary | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
AA - Annual Accounts | 18 November 2009 | |
363a - Annual Return | 08 June 2009 | |
AUD - Auditor's letter of resignation | 26 November 2008 | |
AA - Annual Accounts | 23 October 2008 | |
363a - Annual Return | 12 May 2008 | |
AA - Annual Accounts | 18 December 2007 | |
363a - Annual Return | 21 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 November 2006 | |
AA - Annual Accounts | 11 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 November 2006 | |
363a - Annual Return | 15 May 2006 | |
AA - Annual Accounts | 06 February 2006 | |
363s - Annual Return | 28 October 2005 | |
225 - Change of Accounting Reference Date | 03 October 2005 | |
363s - Annual Return | 27 April 2005 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 27 April 2005 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 27 April 2005 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 27 April 2005 | |
287 - Change in situation or address of Registered Office | 15 April 2005 | |
395 - Particulars of a mortgage or charge | 05 April 2005 | |
395 - Particulars of a mortgage or charge | 05 April 2005 | |
395 - Particulars of a mortgage or charge | 05 April 2005 | |
CERTNM - Change of name certificate | 11 February 2005 | |
RESOLUTIONS - N/A | 11 January 2005 | |
RESOLUTIONS - N/A | 11 January 2005 | |
395 - Particulars of a mortgage or charge | 07 December 2004 | |
395 - Particulars of a mortgage or charge | 07 December 2004 | |
395 - Particulars of a mortgage or charge | 07 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 May 2004 | |
288b - Notice of resignation of directors or secretaries | 24 May 2004 | |
288b - Notice of resignation of directors or secretaries | 24 May 2004 | |
288a - Notice of appointment of directors or secretaries | 24 May 2004 | |
288a - Notice of appointment of directors or secretaries | 24 May 2004 | |
NEWINC - New incorporation documents | 11 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 March 2015 | Fully Satisfied |
N/A |
Legal charge | 31 March 2005 | Fully Satisfied |
N/A |
Legal charge | 31 March 2005 | Fully Satisfied |
N/A |
Legal charge | 31 March 2005 | Fully Satisfied |
N/A |
Debenture | 03 December 2004 | Fully Satisfied |
N/A |
Debenture | 03 December 2004 | Fully Satisfied |
N/A |
Debenture | 03 December 2004 | Fully Satisfied |
N/A |
Debenture | 03 December 2004 | Fully Satisfied |
N/A |
Debenture | 03 December 2004 | Fully Satisfied |
N/A |
Debenture | 03 December 2004 | Fully Satisfied |
N/A |