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

Woodfines (Emerson Park) Maintenance Limited(The)

Documents

Total Documents210
Total Pages887

Filing History

13 November 2023Micro company accounts made up to 31 March 2023
17 August 2023Termination of appointment of Christine Alleeson as a director on 31 July 2023
15 June 2023Confirmation statement made on 5 June 2023 with no updates
24 October 2022Micro company accounts made up to 31 March 2022
24 October 2022Termination of appointment of Andrew Nicholas Beckinsale as a director on 30 July 2022
24 October 2022Appointment of Mr David Layton as a director on 30 June 2022
10 June 2022Confirmation statement made on 5 June 2022 with updates
17 June 2021Register inspection address has been changed from 51 Meadow Way Upminster RM14 3AB England to 29 the Woodfines Hornchurch RM11 3HR
17 June 2021Confirmation statement made on 5 June 2021 with updates
17 June 2021Micro company accounts made up to 31 March 2021
17 June 2021Register inspection address has been changed from 29 the Woodfines Hornchurch RM11 3HR England to 33 the Woodfines Hornchurch RM11 3HR
21 October 2020Micro company accounts made up to 31 March 2020
28 August 2020Registered office address changed from Ann Peppercorn 31 the Woodfines Hornchurch Essex RM11 3HR England to 29 the Woodfines Hornchurch RM11 3HR on 28 August 2020
28 August 2020Termination of appointment of Ann Peppercorn as a director on 12 August 2020
28 August 2020Appointment of Sylvia Brewis as a director on 12 August 2020
28 August 2020Termination of appointment of Kenneth Albert Hall as a director on 12 August 2020
28 August 2020Termination of appointment of Ian Christopher Phillips as a director on 12 August 2020
28 August 2020Appointment of Mr Andrew Nicholas Beckinsale as a director on 12 August 2020
28 August 2020Termination of appointment of Janet Phillips as a secretary on 12 August 2020
28 August 2020Appointment of Mr Andrew Nicholas Beckinsale as a secretary on 12 August 2020
28 August 2020Appointment of Mrs Christine Alleeson as a director on 12 August 2020
12 June 2020Confirmation statement made on 5 June 2020 with no updates
19 June 2019Confirmation statement made on 5 June 2019 with updates
22 May 2019Micro company accounts made up to 31 March 2019
10 July 2018Notification of a person with significant control statement
5 June 2018Confirmation statement made on 5 June 2018 with no updates
5 June 2018Registered office address changed from C/O Jean Hall 45 the Woodfines Hornchurch Essex RM11 3HR England to Ann Peppercorn 31 the Woodfines Hornchurch Essex RM11 3HR on 5 June 2018
5 June 2018Appointment of Mrs Janet Phillips as a secretary on 22 May 2018
5 June 2018Register inspection address has been changed from C/O Audrey O Rourke 106 George Street Romford RM1 2EB England to 51 Meadow Way Upminster RM14 3AB
5 June 2018Cessation of Ian Christopher Phillips as a person with significant control on 1 June 2018
5 June 2018Micro company accounts made up to 31 March 2018
25 January 2018Unaudited abridged accounts made up to 31 March 2017
25 January 2018Unaudited abridged accounts made up to 31 March 2017
19 June 2017Confirmation statement made on 19 June 2017 with updates
19 June 2017Confirmation statement made on 19 June 2017 with updates
14 June 2016Full accounts made up to 31 March 2016
14 June 2016Full accounts made up to 31 March 2016
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 12
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 12
5 June 2016Termination of appointment of Christine Alleeson as a director on 25 May 2016
5 June 2016Termination of appointment of Sally Anne Donoghue as a secretary on 25 May 2016
5 June 2016Termination of appointment of Sally Anne Donoghue as a secretary on 25 May 2016
5 June 2016Registered office address changed from C/O Jean Hall 45 the Woodfines Hornchurch Essex RM11 3HR England to C/O Jean Hall 45 the Woodfines Hornchurch Essex RM11 3HR on 5 June 2016
5 June 2016Registered office address changed from C/O Jean Hall 45 the Woodfines Hornchurch Essex RM11 3HR England to C/O Jean Hall 45 the Woodfines Hornchurch Essex RM11 3HR on 5 June 2016
5 June 2016Registered office address changed from 23 the Woodfines Hornchurch Essex RM11 3HR to C/O Jean Hall 45 the Woodfines Hornchurch Essex RM11 3HR on 5 June 2016
5 June 2016Termination of appointment of Christine Alleeson as a director on 25 May 2016
5 June 2016Register inspection address has been changed from C/O Ms S Donoghue 447 South End Road Hornchurch Essex RM12 5NX England to C/O Audrey O Rourke 106 George Street Romford RM1 2EB
5 June 2016Register inspection address has been changed from C/O Ms S Donoghue 447 South End Road Hornchurch Essex RM12 5NX England to C/O Audrey O Rourke 106 George Street Romford RM1 2EB
5 June 2016Registered office address changed from 23 the Woodfines Hornchurch Essex RM11 3HR to C/O Jean Hall 45 the Woodfines Hornchurch Essex RM11 3HR on 5 June 2016
17 June 2015Full accounts made up to 31 March 2015
17 June 2015Full accounts made up to 31 March 2015
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 12
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 12
9 June 2015Director's details changed for Mrs Christine Alleeson on 14 December 2012
9 June 2015Director's details changed for Mrs Christine Alleeson on 14 December 2012
9 June 2015Appointment of Mrs Ann Peppercorn as a director on 28 May 2015
9 June 2015Termination of appointment of Donald Wilson as a director on 28 May 2015
9 June 2015Appointment of Mrs Ann Peppercorn as a director on 28 May 2015
9 June 2015Termination of appointment of Donald Wilson as a director on 28 May 2015
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 12
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 12
5 June 2014Full accounts made up to 31 March 2014
5 June 2014Full accounts made up to 31 March 2014
13 February 2014Full accounts made up to 31 March 2013
13 February 2014Full accounts made up to 31 March 2013
13 July 2013Register inspection address has been changed from C/O Mrs Lorraine Lowe 41 the Woodfines Hornchurch Essex RM11 3HR United Kingdom
13 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
13 July 2013Register inspection address has been changed from C/O Mrs Lorraine Lowe 41 the Woodfines Hornchurch Essex RM11 3HR United Kingdom
13 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
26 June 2013Appointment of Mr Ian Christopher Phillips as a director
26 June 2013Appointment of Mr Kenneth Albert Hall as a director
26 June 2013Appointment of Mr Ian Christopher Phillips as a director
26 June 2013Appointment of Mr Kenneth Albert Hall as a director
17 June 2013Appointment of Ms Sally Anne Donoghue as a secretary
17 June 2013Director's details changed for Mrs Christine Allesson on 10 June 2013
17 June 2013Appointment of Ms Sally Anne Donoghue as a secretary
17 June 2013Director's details changed for Mrs Christine Allesson on 10 June 2013
31 January 2013Registered office address changed from C/O Lorraine Lowe 41 the Woodfines Hornchurch Essex RM11 3HR United Kingdom on 31 January 2013
31 January 2013Registered office address changed from C/O Lorraine Lowe 41 the Woodfines Hornchurch Essex RM11 3HR United Kingdom on 31 January 2013
30 January 2013Termination of appointment of Lorraine Lowe as a secretary
30 January 2013Termination of appointment of Lorraine Lowe as a secretary
11 December 2012Full accounts made up to 31 March 2012
11 December 2012Full accounts made up to 31 March 2012
31 May 2012Termination of appointment of Kenneth Hall as a director
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders
31 May 2012Termination of appointment of Kenneth Hall as a director
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders
6 January 2012Full accounts made up to 31 March 2011
6 January 2012Full accounts made up to 31 March 2011
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders
23 May 2011Register inspection address has been changed from C/O Mrs Lorraine Lowe the Woodfines 43 the Woodfines Hornchurch Essex RM11 3HR United Kingdom
23 May 2011Register inspection address has been changed from C/O Mrs Lorraine Lowe the Woodfines 43 the Woodfines Hornchurch Essex RM11 3HR United Kingdom
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders
22 May 2011Secretary's details changed for Mrs Lorraine Ann Lowe on 18 May 2011
22 May 2011Termination of appointment of Lorraine Lowe as a director
22 May 2011Registered office address changed from 43 the Woodfines Hornchurch Essex RM11 3HR on 22 May 2011
22 May 2011Termination of appointment of Andrew Beckingsale as a director
22 May 2011Registered office address changed from 43 the Woodfines Hornchurch Essex RM11 3HR on 22 May 2011
22 May 2011Register(s) moved to registered inspection location
22 May 2011Register(s) moved to registered inspection location
22 May 2011Termination of appointment of Lorraine Lowe as a director
22 May 2011Secretary's details changed for Mrs Lorraine Ann Lowe on 18 May 2011
22 May 2011Termination of appointment of Andrew Beckingsale as a director
22 September 2010Appointment of Mrs Christine Allesson as a director
22 September 2010Appointment of Mr Andrew Beckingsale as a director
22 September 2010Appointment of Mr Andrew Beckingsale as a director
22 September 2010Appointment of Mrs Christine Allesson as a director
3 June 2010Full accounts made up to 31 March 2010
3 June 2010Full accounts made up to 31 March 2010
2 June 2010Director's details changed for Lorraine Ann Lowe on 19 May 2010
2 June 2010Termination of appointment of Leonard Alleeson as a director
2 June 2010Director's details changed for Donald Wilson on 19 May 2010
2 June 2010Director's details changed for Lorraine Ann Lowe on 19 May 2010
2 June 2010Director's details changed for Kenneth Albert Hall on 19 May 2010
2 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
2 June 2010Director's details changed for Donald Wilson on 19 May 2010
2 June 2010Termination of appointment of Leonard Alleeson as a director
2 June 2010Register inspection address has been changed
2 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
2 June 2010Director's details changed for Kenneth Albert Hall on 19 May 2010
2 June 2010Register inspection address has been changed
17 January 2010Full accounts made up to 31 March 2009
17 January 2010Full accounts made up to 31 March 2009
11 June 2009Appointment terminated secretary jean walters
11 June 2009Appointment terminated secretary jean walters
8 June 2009Return made up to 28/05/09; full list of members
8 June 2009Return made up to 28/05/09; full list of members
14 January 2009Full accounts made up to 31 March 2008
14 January 2009Full accounts made up to 31 March 2008
24 June 2008Return made up to 28/05/08; change of members
  • 363(287) ‐ Registered office changed on 24/06/08
  • 363(353) ‐ Location of register of members address changed
24 June 2008Return made up to 28/05/08; change of members
  • 363(287) ‐ Registered office changed on 24/06/08
  • 363(353) ‐ Location of register of members address changed
19 June 2008Secretary appointed lorainne ann lowe
19 June 2008Secretary appointed lorainne ann lowe
12 June 2008Director appointed donald wilson
12 June 2008Director appointed donald wilson
7 June 2007New director appointed
7 June 2007New director appointed
7 June 2007New director appointed
7 June 2007New director appointed
7 June 2007Return made up to 28/05/07; change of members
  • 363(288) ‐ Director resigned
7 June 2007Full accounts made up to 31 March 2007
7 June 2007Return made up to 28/05/07; change of members
  • 363(288) ‐ Director resigned
7 June 2007Full accounts made up to 31 March 2007
8 June 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Director resigned
8 June 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Director resigned
7 June 2006Full accounts made up to 31 March 2006
7 June 2006Full accounts made up to 31 March 2006
1 November 2005Full accounts made up to 31 March 2005
1 November 2005Full accounts made up to 31 March 2005
9 June 2005Return made up to 28/05/05; full list of members
9 June 2005Return made up to 28/05/05; full list of members
28 October 2004Full accounts made up to 31 March 2004
28 October 2004Full accounts made up to 31 March 2004
7 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director resigned
7 June 2004New director appointed
7 June 2004Director resigned
7 June 2004New director appointed
7 June 2004Director resigned
7 June 2004New director appointed
7 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director resigned
7 June 2004Director resigned
7 June 2004New director appointed
7 June 2004Director resigned
4 June 2003New secretary appointed
4 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
4 June 2003Full accounts made up to 31 March 2003
4 June 2003New secretary appointed
4 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
4 June 2003Full accounts made up to 31 March 2003
22 July 2002Full accounts made up to 31 March 2002
22 July 2002Full accounts made up to 31 March 2002
5 June 2002New director appointed
5 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Secretary resigned
5 June 2002New secretary appointed
5 June 2002New director appointed
5 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Secretary resigned
5 June 2002New secretary appointed
16 June 2001Full accounts made up to 31 March 2001
16 June 2001Full accounts made up to 31 March 2001
4 June 2001Return made up to 28/05/01; full list of members
4 June 2001Return made up to 28/05/01; full list of members
22 November 2000Full accounts made up to 31 March 2000
22 November 2000Full accounts made up to 31 March 2000
24 May 2000Return made up to 28/05/00; full list of members
24 May 2000Return made up to 28/05/00; full list of members
7 June 1999New director appointed
7 June 1999Full accounts made up to 31 March 1999
7 June 1999Return made up to 28/05/99; full list of members
7 June 1999New director appointed
7 June 1999Full accounts made up to 31 March 1999
7 June 1999Return made up to 28/05/99; full list of members
9 June 1998Full accounts made up to 31 March 1998
9 June 1998Full accounts made up to 31 March 1998
27 May 1997Return made up to 28/05/97; no change of members
27 May 1997Full accounts made up to 31 March 1997
27 May 1997Full accounts made up to 31 March 1997
27 May 1997Return made up to 28/05/97; no change of members
29 May 1996Return made up to 28/05/96; full list of members
  • 363(287) ‐ Registered office changed on 29/05/96
29 May 1996Full accounts made up to 31 March 1996
29 May 1996Return made up to 28/05/96; full list of members
  • 363(287) ‐ Registered office changed on 29/05/96
29 May 1996Full accounts made up to 31 March 1996
25 May 1995New secretary appointed
25 May 1995New director appointed
25 May 1995Full accounts made up to 31 March 1995
25 May 1995Return made up to 28/05/95; change of members
  • 363(288) ‐ Secretary resigned
25 May 1995New secretary appointed
25 May 1995New director appointed
25 May 1995Return made up to 28/05/95; change of members
  • 363(288) ‐ Secretary resigned
25 May 1995Full accounts made up to 31 March 1995
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing