This company is commonly known as Woodhead Regeneration Ltd. The company was founded 20 years ago and was given the registration number 04960792. The firm's registered office is in MANSFIELD. You can find them at Edwinstowe House High Street, Edwinstowe, Mansfield, Nottinghamshire. This company's SIC code is 41100 - Development of building projects.
Name | : | WOODHEAD REGENERATION LTD |
---|---|---|
Company Number | : | 04960792 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 2003 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Edwinstowe House High Street, Edwinstowe, Mansfield, Nottinghamshire, NG21 9PR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Edwinstowe House, High Street, Edwinstowe, Mansfield, United Kingdom, NG21 9PR | Secretary | 26 November 2003 | Active |
Edwinstowe House, High Street, Edwinstowe, Mansfield, NG21 9PR | Director | 01 July 2020 | Active |
Edwinstowe House, High Street, Edwinstowe, Mansfield, NG21 9PR | Director | 01 July 2020 | Active |
Edwinstowe House Edwinstowe, High Street, Edwinstowe, Mansfield, England, NG21 9PR | Director | 14 March 2019 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Secretary | 12 November 2003 | Active |
Edwinstowe House, High Street, Edwinstowe, Mansfield, United Kingdom, NG21 9PR | Director | 26 November 2003 | Active |
Flat 76, Block 1, The Hickling Building Queens Road, Nottingham, England, NG2 3BX | Director | 01 March 2010 | Active |
39 Firs Road, Edwalton, Nottingham, NG12 4BY | Director | 11 May 2004 | Active |
Edwinstowe House, High Street, Edwinstowe, Mansfield, NG21 9PR | Director | 01 July 2020 | Active |
Edwinstowe House, High Street, Edwinstowe, Mansfield, NG21 9PR | Director | 01 July 2020 | Active |
39, Coppice Drive, Marlpool, Heanor, Uk, DE75 7BW | Director | 15 May 2008 | Active |
Edwinstowe House, High Street, Edwinstowe, Mansfield, NG21 9PR | Director | 01 July 2020 | Active |
Edwinstowe House, High Street, Edwinstowe, Mansfield, United Kingdom, NG21 9PR | Director | 26 November 2003 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Director | 12 November 2003 | Active |
Robert Woodhead Holdings Ltd | ||
Notified on | : | 30 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Edwinstowe House, High Street, Mansfield, England, NG21 9PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Accounts | Change account reference date company previous extended. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-26 | Officers | Termination director company with name termination date. | Download |
2022-11-26 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Officers | Change person director company with change date. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Officers | Change person director company with change date. | Download |
2022-03-07 | Accounts | Accounts with accounts type small. | Download |
2022-02-02 | Officers | Change person director company with change date. | Download |
2022-02-02 | Officers | Change person director company with change date. | Download |
2021-08-04 | Accounts | Accounts with accounts type small. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-06 | Officers | Change person director company with change date. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type small. | Download |
2020-07-13 | Officers | Appoint person director company with name date. | Download |
2020-07-13 | Officers | Appoint person director company with name date. | Download |
2020-07-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.