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

Wood Newton Homes Limited

Documents

Total Documents60
Total Pages236

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off
28 February 2017Final Gazette dissolved via compulsory strike-off
13 December 2016First Gazette notice for compulsory strike-off
13 December 2016First Gazette notice for compulsory strike-off
8 August 2016Confirmation statement made on 31 July 2016 with updates
8 August 2016Confirmation statement made on 31 July 2016 with updates
23 May 2016Registered office address changed from C/O Sig Clover Nook Road, Cotes Park Industrial Estate Somercotes Alfreton Derbyshire DE55 4RF to The Coach House, Eaton Hill Alfreton Road Little Eaton Derby DE21 5AD on 23 May 2016
23 May 2016Registered office address changed from C/O Sig Clover Nook Road, Cotes Park Industrial Estate Somercotes Alfreton Derbyshire DE55 4RF to The Coach House, Eaton Hill Alfreton Road Little Eaton Derby DE21 5AD on 23 May 2016
4 November 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
4 November 2015Registered office address changed from Fulwood Industrial Estate Unit 3 Export Drive Huthwaite Sutton in Ashfield Notts NG17 6AF to C/O Sig Clover Nook Road, Cotes Park Industrial Estate Somercotes Alfreton Derbyshire DE55 4RF on 4 November 2015
4 November 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
4 November 2015Registered office address changed from Fulwood Industrial Estate Unit 3 Export Drive Huthwaite Sutton in Ashfield Notts NG17 6AF to C/O Sig Clover Nook Road, Cotes Park Industrial Estate Somercotes Alfreton Derbyshire DE55 4RF on 4 November 2015
29 September 2015Total exemption small company accounts made up to 31 December 2014
29 September 2015Total exemption small company accounts made up to 31 December 2014
10 October 2014Total exemption small company accounts made up to 31 December 2013
10 October 2014Total exemption small company accounts made up to 31 December 2013
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
28 August 2013Total exemption small company accounts made up to 31 December 2012
28 August 2013Total exemption small company accounts made up to 31 December 2012
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
8 August 2013Director's details changed for Mr Jonathan Green on 1 July 2013
8 August 2013Director's details changed for Mr Jonathan Green on 1 July 2013
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
4 October 2012Accounts for a dormant company made up to 31 December 2011
4 October 2012Accounts for a dormant company made up to 31 December 2011
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
5 January 2012Accounts for a dormant company made up to 31 December 2010
5 January 2012Accounts for a dormant company made up to 31 December 2010
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
3 October 2010Accounts for a dormant company made up to 31 December 2009
3 October 2010Accounts for a dormant company made up to 31 December 2009
12 August 2010Director's details changed for Mark Patrick Marrow on 31 July 2010
12 August 2010Director's details changed for Jonathan Green on 31 July 2010
12 August 2010Director's details changed for Jonathan Green on 31 July 2010
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
12 August 2010Director's details changed for Mark Patrick Marrow on 31 July 2010
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
14 October 2009Accounts for a small company made up to 31 December 2008
14 October 2009Accounts for a small company made up to 31 December 2008
24 August 2009Return made up to 31/07/09; full list of members
24 August 2009Return made up to 31/07/09; full list of members
1 September 2008Director appointed jonathan green
1 September 2008Director and secretary appointed gary hibbard
1 September 2008Director appointed jonathan green
1 September 2008Director and secretary appointed gary hibbard
1 September 2008Director appointed mark patrick marrow
1 September 2008Director appointed mark patrick marrow
13 August 2008Registered office changed on 13/08/2008 from wharf lodge 112 mansfield road derby derbyshire DE1 3RA
13 August 2008Accounting reference date shortened from 31/07/2009 to 31/12/2008
13 August 2008Accounting reference date shortened from 31/07/2009 to 31/12/2008
13 August 2008Registered office changed on 13/08/2008 from wharf lodge 112 mansfield road derby derbyshire DE1 3RA
4 August 2008Appointment terminated director argus nominee directors LIMITED
4 August 2008Appointment terminated director argus nominee directors LIMITED
2 August 2008Company name changed wood inn homes LIMITED\certificate issued on 06/08/08
2 August 2008Company name changed wood inn homes LIMITED\certificate issued on 06/08/08
31 July 2008Incorporation
31 July 2008Incorporation
Sign up now to grow your client base. Plans & Pricing