About

Registered Number: 08732032
Date of Incorporation: 14/10/2013 (10 years and 6 months ago)
Company Status: Active
Registered Address: York House, 45 Seymour Street, London, W1H 7JT,

 

Woodway Uk South Ltd was registered on 14 October 2013 and are based in London, it has a status of "Active". Hussey, Paul, Pollard, Christopher, Smith, Andy, Williamson Price, John are listed as the directors of Woodway Uk South Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLARD, Christopher 06 May 2016 30 December 2016 1
SMITH, Andy 06 May 2016 30 December 2016 1
WILLIAMSON PRICE, John 06 May 2016 30 December 2016 1
Secretary Name Appointed Resigned Total Appointments
HUSSEY, Paul 30 December 2016 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
CS01 - N/A 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
AA - Annual Accounts 18 June 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 29 June 2018
TM01 - Termination of appointment of director 11 December 2017
CS01 - N/A 06 July 2017
PSC05 - N/A 29 June 2017
AA - Annual Accounts 23 March 2017
PARENT_ACC - N/A 23 March 2017
TM01 - Termination of appointment of director 09 March 2017
TM01 - Termination of appointment of director 09 March 2017
TM01 - Termination of appointment of director 09 March 2017
RP04AR01 - N/A 25 January 2017
AD01 - Change of registered office address 18 January 2017
AA01 - Change of accounting reference date 16 January 2017
AP01 - Appointment of director 16 January 2017
AP03 - Appointment of secretary 16 January 2017
AP01 - Appointment of director 13 January 2017
AP01 - Appointment of director 13 January 2017
AGREEMENT2 - N/A 10 January 2017
GUARANTEE2 - N/A 10 January 2017
CS01 - N/A 27 October 2016
AP01 - Appointment of director 23 June 2016
AP01 - Appointment of director 23 June 2016
AP01 - Appointment of director 13 June 2016
RESOLUTIONS - N/A 16 May 2016
SH10 - Notice of particulars of variation of rights attached to shares 13 May 2016
SH08 - Notice of name or other designation of class of shares 13 May 2016
AA - Annual Accounts 26 February 2016
PARENT_ACC - N/A 26 February 2016
GUARANTEE2 - N/A 26 February 2016
AGREEMENT2 - N/A 26 February 2016
DISS40 - Notice of striking-off action discontinued 13 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 02 December 2014
AGREEMENT2 - N/A 02 December 2014
PARENT_ACC - N/A 28 October 2014
GUARANTEE2 - N/A 28 October 2014
AR01 - Annual Return 20 October 2014
RESOLUTIONS - N/A 25 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 25 April 2014
SH08 - Notice of name or other designation of class of shares 25 April 2014
AA01 - Change of accounting reference date 18 October 2013
NEWINC - New incorporation documents 14 October 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.