About

Registered Number: 05007875
Date of Incorporation: 06/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: The Workshops Mill Hayes Garage, Bemersley Road Biddulph, Stoke On Trent, Staffordshire, ST8 7PZ

 

Woodway (Stoke) Ltd was registered on 06 January 2004 with its registered office in Staffordshire, it's status is listed as "Active". There are 2 directors listed as Irish, Mathew Robert, Porter, Andrew William for this organisation in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRISH, Mathew Robert 06 January 2004 - 1
PORTER, Andrew William 06 January 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 10 June 2019
CS01 - N/A 18 January 2019
CH01 - Change of particulars for director 10 December 2018
PSC04 - N/A 10 December 2018
PSC04 - N/A 07 December 2018
CH01 - Change of particulars for director 07 December 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 05 May 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 09 April 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 13 June 2006
363s - Annual Return 13 January 2006
395 - Particulars of a mortgage or charge 08 September 2005
AA - Annual Accounts 18 May 2005
363a - Annual Return 13 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
287 - Change in situation or address of Registered Office 30 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
NEWINC - New incorporation documents 06 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 06 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.