Download leads from Nexok and grow your business. Find out more

Wood Lane Garage (Group) Limited

Documents

Total Documents145
Total Pages776

Filing History

24 May 2023Previous accounting period extended from 31 August 2022 to 28 February 2023
24 November 2022Confirmation statement made on 13 November 2022 with no updates
10 November 2022Director's details changed for Mr Robert Ian Stott on 30 October 2022
10 November 2022Change of details for Mr Robert Ian Stott as a person with significant control on 11 October 2022
10 November 2022Registered office address changed from Cobblers Cover Ravenspoint Road Trearddur Bay Holyhead LL65 2YU Wales to Cobblers Cove Ravenspoint Road Trearddur Bay Holyhead LL65 2YU on 10 November 2022
10 November 2022Registered office address changed from Windy Ridge Hall Lane Mobberley Knutsford Cheshire WA16 7AE to Cobblers Cover Ravenspoint Road Trearddur Bay Holyhead LL65 2YU on 10 November 2022
1 June 2022Unaudited abridged accounts made up to 31 August 2021
16 February 2022Compulsory strike-off action has been discontinued
15 February 2022Confirmation statement made on 13 November 2021 with no updates
11 February 2022Compulsory strike-off action has been suspended
13 August 2021Unaudited abridged accounts made up to 31 August 2020
19 February 2021Confirmation statement made on 13 November 2020 with no updates
24 August 2020Unaudited abridged accounts made up to 31 August 2019
11 January 2020Confirmation statement made on 13 November 2019 with no updates
31 May 2019Unaudited abridged accounts made up to 31 August 2018
6 February 2019Compulsory strike-off action has been discontinued
5 February 2019First Gazette notice for compulsory strike-off
4 February 2019Confirmation statement made on 13 November 2018 with no updates
31 May 2018Unaudited abridged accounts made up to 31 August 2017
14 November 2017Confirmation statement made on 13 November 2017 with no updates
14 November 2017Confirmation statement made on 13 November 2017 with no updates
31 May 2017Total exemption small company accounts made up to 31 August 2016
31 May 2017Total exemption small company accounts made up to 31 August 2016
21 December 2016Confirmation statement made on 13 November 2016 with updates
21 December 2016Confirmation statement made on 13 November 2016 with updates
30 May 2016Total exemption small company accounts made up to 31 August 2015
30 May 2016Total exemption small company accounts made up to 31 August 2015
8 December 2015Director's details changed for Robert Ian Stott on 8 December 2015
8 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 125
8 December 2015Registered office address changed from 2 Sandlebridge Lane Knutsford Cheshire WA16 7SD to Windy Ridge Hall Lane Mobberley Knutsford Cheshire WA16 7AE on 8 December 2015
8 December 2015Director's details changed for Robert Ian Stott on 8 December 2015
8 December 2015Registered office address changed from 2 Sandlebridge Lane Knutsford Cheshire WA16 7SD to Windy Ridge Hall Lane Mobberley Knutsford Cheshire WA16 7AE on 8 December 2015
8 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 125
31 May 2015Total exemption small company accounts made up to 31 August 2014
31 May 2015Total exemption small company accounts made up to 31 August 2014
9 December 2014Termination of appointment of Ian Hood Stott as a secretary on 1 January 2014
9 December 2014Termination of appointment of Ian Hood Stott as a secretary on 1 January 2014
9 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 125
9 December 2014Termination of appointment of Ian Hood Stott as a secretary on 1 January 2014
9 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 125
31 May 2014Total exemption small company accounts made up to 31 August 2013
31 May 2014Total exemption small company accounts made up to 31 August 2013
11 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 125
11 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 125
25 May 2013Total exemption small company accounts made up to 31 August 2012
25 May 2013Total exemption small company accounts made up to 31 August 2012
27 November 2012Annual return made up to 13 November 2012 with a full list of shareholders
27 November 2012Annual return made up to 13 November 2012 with a full list of shareholders
19 April 2012Total exemption full accounts made up to 31 August 2011
19 April 2012Total exemption full accounts made up to 31 August 2011
25 November 2011Annual return made up to 13 November 2011 with a full list of shareholders
25 November 2011Annual return made up to 13 November 2011 with a full list of shareholders
2 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
2 September 2011Solvency statement dated 31/08/11
2 September 2011Statement of capital on 2 September 2011
  • GBP 125
2 September 2011Statement of capital on 2 September 2011
  • GBP 125
2 September 2011Statement by directors
2 September 2011Statement of capital on 2 September 2011
  • GBP 125
2 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
2 September 2011Statement by directors
2 September 2011Solvency statement dated 31/08/11
4 July 2011Total exemption full accounts made up to 31 August 2010
4 July 2011Total exemption full accounts made up to 31 August 2010
23 November 2010Annual return made up to 13 November 2010 with a full list of shareholders
23 November 2010Annual return made up to 13 November 2010 with a full list of shareholders
2 June 2010Total exemption full accounts made up to 31 August 2009
2 June 2010Total exemption full accounts made up to 31 August 2009
30 December 2009Director's details changed for Robert Ian Stott on 1 December 2009
30 December 2009Director's details changed for Robert Ian Stott on 1 December 2009
30 December 2009Annual return made up to 13 November 2009 with a full list of shareholders
30 December 2009Annual return made up to 13 November 2009 with a full list of shareholders
30 December 2009Director's details changed for Robert Ian Stott on 1 December 2009
29 September 2009First Gazette notice for compulsory strike-off
29 September 2009Compulsory strike-off action has been discontinued
29 September 2009Compulsory strike-off action has been discontinued
29 September 2009First Gazette notice for compulsory strike-off
28 September 2009Total exemption full accounts made up to 31 August 2008
28 September 2009Total exemption full accounts made up to 31 August 2008
11 December 2008Total exemption full accounts made up to 31 August 2007
11 December 2008Total exemption full accounts made up to 31 August 2007
17 November 2008Return made up to 13/11/08; full list of members
17 November 2008Return made up to 13/11/08; full list of members
29 January 2008Return made up to 13/11/07; no change of members
29 January 2008Return made up to 13/11/07; no change of members
10 July 2007Return made up to 13/11/06; no change of members
10 July 2007Total exemption full accounts made up to 31 August 2006
10 July 2007Total exemption full accounts made up to 31 August 2006
10 July 2007Return made up to 13/11/06; no change of members
25 May 2007Total exemption full accounts made up to 31 August 2005
25 May 2007Total exemption full accounts made up to 31 August 2005
1 May 2007First Gazette notice for compulsory strike-off
1 May 2007First Gazette notice for compulsory strike-off
12 January 2006Return made up to 13/11/05; full list of members
12 January 2006Return made up to 13/11/05; full list of members
28 June 2005Total exemption full accounts made up to 31 August 2004
28 June 2005Total exemption full accounts made up to 31 August 2004
5 January 2005Return made up to 13/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
5 January 2005Return made up to 13/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
3 September 2004Total exemption full accounts made up to 31 August 2003
3 September 2004Total exemption full accounts made up to 31 August 2003
31 December 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
31 December 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
25 June 2003Total exemption full accounts made up to 31 August 2002
25 June 2003Total exemption full accounts made up to 31 August 2002
14 January 2003Total exemption full accounts made up to 31 August 2001
14 January 2003Total exemption full accounts made up to 31 August 2001
17 December 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
17 December 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
28 November 2001Registered office changed on 28/11/01 from: the woodlands hall lane mobberley knutsford cheshire WA16 7AE
28 November 2001Return made up to 13/11/01; full list of members
  • 363(287) ‐ Registered office changed on 28/11/01
  • 363(288) ‐ Director's particulars changed
28 November 2001Return made up to 13/11/01; full list of members
  • 363(287) ‐ Registered office changed on 28/11/01
  • 363(288) ‐ Director's particulars changed
28 November 2001Registered office changed on 28/11/01 from: the woodlands hall lane mobberley knutsford cheshire WA16 7AE
10 September 2001Return made up to 13/11/00; full list of members
10 September 2001Return made up to 13/11/00; full list of members
4 September 2001Total exemption full accounts made up to 31 August 2000
4 September 2001Total exemption full accounts made up to 31 August 2000
28 January 2001Full accounts made up to 31 August 1999
28 January 2001Full accounts made up to 31 August 1999
14 February 2000Return made up to 13/11/99; full list of members
14 February 2000Return made up to 13/11/99; full list of members
29 September 1999Full accounts made up to 31 August 1998
29 September 1999Full accounts made up to 31 August 1998
4 March 1999Return made up to 13/11/98; no change of members
4 March 1999Return made up to 13/11/98; no change of members
25 February 1999Registered office changed on 25/02/99 from: 10 george street alderley edge cheshire SK9 7EJ
25 February 1999Registered office changed on 25/02/99 from: 10 george street alderley edge cheshire SK9 7EJ
13 February 1998Full accounts made up to 31 August 1997
13 February 1998Return made up to 13/11/97; no change of members
13 February 1998Return made up to 13/11/97; no change of members
13 February 1998Full accounts made up to 31 August 1997
3 June 1997Full accounts made up to 31 August 1996
3 June 1997Full accounts made up to 31 August 1996
3 March 1997Return made up to 13/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
3 March 1997Return made up to 13/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
30 September 1996Full accounts made up to 31 August 1995
30 September 1996Full accounts made up to 31 August 1995
14 June 1996Registered office changed on 14/06/96 from: 150 ashley road hale altrincham cheshire WA15 9SA
14 June 1996Registered office changed on 14/06/96 from: 150 ashley road hale altrincham cheshire WA15 9SA
15 December 1995Return made up to 13/11/95; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 15/12/95
15 December 1995New secretary appointed
15 December 1995Return made up to 13/11/95; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 15/12/95
15 December 1995New secretary appointed
4 July 1995Full accounts made up to 31 August 1994
4 July 1995Full accounts made up to 31 August 1994
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing