This company is commonly known as Woodrow Morris Limited. The company was founded 28 years ago and was given the registration number 03085134. The firm's registered office is in BRISTOL. You can find them at 56 Broad Street, Chipping Sodbury, Bristol, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | WOODROW MORRIS LIMITED |
---|---|---|
Company Number | : | 03085134 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1995 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 56 Broad Street, Chipping Sodbury, Bristol, BS37 6AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56, Broad Street, Chipping Sodbury, Bristol, BS37 6AG | Secretary | 27 July 2002 | Active |
56, Broad Street, Chipping Sodbury, Bristol, BS37 6AG | Director | 04 January 2013 | Active |
56, Broad Street, Chipping Sodbury, Bristol, BS37 6AG | Director | 01 March 2019 | Active |
23 North Road, St Andrews, Bristol, BS6 5AB | Secretary | 16 October 1995 | Active |
11 Kings Road, Clifton, Bristol, BS8 4AB | Corporate Secretary | 28 July 1995 | Active |
59, Vista Way, Harrow, United Kingdom, HA3 0SJ | Director | 27 July 2002 | Active |
37 Nutgrove Avenue, Bristol, BS3 4QF | Director | 28 July 1995 | Active |
56, Broad Street, Chipping Sodbury, Bristol, BS37 6AG | Director | 05 April 2019 | Active |
25, Wellesley Road, Harrow, England, HA1 1QL | Director | 04 January 2013 | Active |
23 North Road, St Andrews, Bristol, BS6 5AB | Director | 16 October 1995 | Active |
Mr Christopher Edward Symonds | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | British |
Address | : | 56, Broad Street, Bristol, BS37 6AG |
Nature of control | : |
|
Mr Brendan Daniel Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Address | : | 56, Broad Street, Bristol, BS37 6AG |
Nature of control | : |
|
Mr Stephen David Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Address | : | 56, Broad Street, Bristol, BS37 6AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-26 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Accounts | Change account reference date company current shortened. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-24 | Officers | Termination director company with name termination date. | Download |
2019-04-05 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Officers | Appoint person director company with name date. | Download |
2019-03-06 | Officers | Termination director company with name termination date. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.