Woodman Bros. & Sons Limited

DataGardener
dissolved

Woodman Bros. & Sons Limited

05435264Private Limited With Share Capital

10 St Helens Road, Swansea, SA14AW
Incorporated

26/04/2005

Company Age

21 years

Directors

3

Employees

SIC Code

43310

Risk

Company Overview

Registration, classification & business activity

Woodman Bros. & Sons Limited (05435264) is a private limited with share capital incorporated on 26/04/2005 (21 years old) and registered in swansea, SA14AW. The company operates under SIC code 43310 - plastering.

Private Limited With Share Capital
SIC: 43310
Incorporated 26/04/2005
SA14AW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

4

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

59
Gazette Dissolved Liquidation
Category:Gazette
Date:21-01-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-08-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-07-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-08-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:23-06-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-06-2015
Resolution
Category:Resolution
Date:23-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2012
Termination Director Company With Name
Category:Officers
Date:13-02-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:01-11-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:20-10-2011
Termination Secretary Company With Name
Category:Officers
Date:20-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2010
Legacy
Category:Mortgage
Date:03-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2009
Legacy
Category:Address
Date:05-06-2009
Legacy
Category:Annual Return
Date:05-05-2009
Legacy
Category:Officers
Date:24-03-2009
Legacy
Category:Officers
Date:11-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2008
Legacy
Category:Address
Date:06-10-2008
Legacy
Category:Annual Return
Date:14-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2007
Legacy
Category:Annual Return
Date:25-06-2007
Legacy
Category:Address
Date:04-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2006
Legacy
Category:Annual Return
Date:27-06-2006
Legacy
Category:Address
Date:14-06-2006
Legacy
Category:Officers
Date:28-06-2005
Legacy
Category:Officers
Date:15-06-2005
Legacy
Category:Officers
Date:15-06-2005
Legacy
Category:Officers
Date:15-06-2005
Legacy
Category:Mortgage
Date:02-06-2005
Incorporation Company
Category:Incorporation
Date:26-04-2005

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/01/2016
Filing Date16/01/2015
Latest Accounts30/04/2014

Trading Addresses

Pucklechurch Trading Estate, Pucklechurch, Bristol, Avon, BS169QH
10 St. Helens Road, Swansea, West Glamorgan, SA14AWRegistered

Contact

10 St Helens Road, Swansea, SA14AW