This company is commonly known as Woods Warman & Morecroft Limited. The company was founded 9 years ago and was given the registration number 09336160. The firm's registered office is in TONBRIDGE. You can find them at The Dovecote Inn Alders Road, Capel, Tonbridge, Kent. This company's SIC code is 56302 - Public houses and bars.
Name | : | WOODS WARMAN & MORECROFT LIMITED |
---|---|---|
Company Number | : | 09336160 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 2014 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Dovecote Inn Alders Road, Capel, Tonbridge, Kent, TN12 6SU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Dovecote Inn, Alders Road, Capel, Tonbridge, United Kingdom, TN12 6SU | Director | 02 December 2014 | Active |
109, Beagles Wood Road, Pembury, United Kingdom, TN2 4JJ | Director | 02 December 2014 | Active |
The Dovecote Inn, Alders Road, Five Oak Green, Tonbridge, United Kingdom, TN12 6SU | Director | 23 January 2015 | Active |
Bank House, Bank Street, Tonbridge, United Kingdom, TN9 1BL | Director | 13 January 2015 | Active |
1, Bulls Place, Pembury, Tunbridge Wells, United Kingdom, TN2 4HJ | Director | 02 December 2014 | Active |
Mr Charles James Warman | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 109, Beagles Wood Road, Tunbridge Wells, England, TN2 4JJ |
Nature of control | : |
|
Mrs Xanthe Michele Parrott | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 109, Beagles Wood Road, Tunbridge Wells, England, TN2 4JJ |
Nature of control | : |
|
Mr Stephen Howard Morecroft | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 109, Beagles Wood Road, Tunbridge Wells, England, TN2 4JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-14 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Gazette | Gazette notice voluntary. | Download |
2021-09-21 | Dissolution | Dissolution application strike off company. | Download |
2021-05-25 | Address | Change registered office address company with date old address new address. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-12 | Officers | Change person director company with change date. | Download |
2015-05-06 | Address | Change registered office address company with date old address new address. | Download |
2015-05-06 | Officers | Change person director company with change date. | Download |
2015-01-23 | Officers | Appoint person director company with name date. | Download |
2015-01-23 | Officers | Termination director company with name termination date. | Download |
2015-01-13 | Officers | Appoint person director company with name date. | Download |
2015-01-13 | Officers | Termination director company with name termination date. | Download |
2014-12-02 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.