Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Woodcote House Estate Co LTD
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Jul 19, 2013)
shareholder details and share percentages
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
00348586
Record last updated
Thursday, October 20, 2022 12:13:01 PM UTC
Postal Code
E14 4HD
Charts
Visits
Directors
Clement Melvin Crutchley
(born on Dec 24, 1943), 7 companies
Timothy Gavin Richmond
(born on Aug 5, 1973), 7 companies
Annette Richmond (1945)
(born on Jul 1, 1945)
Gillian Alston Cox
(born on Oct 28, 1942), 3 companies
Cheryl Rita Court
(born on Sep 26, 1976), 5 companies
Adrian Bryan Patrick O'loughlin
(born on Apr 22, 1952), 5 companies
Annette Richmond
(born on Sep 3, 1961), 3 companies
Filings
Document Type
Publication date
Download link
Registry
Jul 12, 2016
Appointment of a woman
Registry
Jul 12, 2016
Resignation of 4 people: one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
Registry
Apr 6, 2016
Five appointments: 2 women and 3 men
Financials
Jul 19, 2013
Annual accounts
Registry
Mar 28, 2013
Alteration to memorandum and articles
Registry
Mar 28, 2013
Statement of companies objects
Registry
Dec 28, 2012
Particulars of a mortgage or charge
Registry
Dec 28, 2012
Particulars of a mortgage or charge 3485...
Registry
Dec 28, 2012
Particulars of a mortgage or charge
Registry
Dec 28, 2012
Particulars of a mortgage or charge 3485...
Registry
Dec 28, 2012
Particulars of a mortgage or charge
Registry
Dec 13, 2012
Annual return
Registry
Dec 12, 2012
Change of particulars for director
Registry
Oct 16, 2012
Change of particulars for director 3485...
Financials
Jul 16, 2012
Annual accounts
Registry
Nov 25, 2011
Annual return
Financials
Jul 14, 2011
Annual accounts
Registry
Nov 25, 2010
Annual return
Registry
Sep 14, 2010
Particulars of a mortgage or charge
Registry
Aug 12, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Aug 12, 2010
Statement of satisfaction in full or in part of mortgage or charge 3485...
Registry
Aug 12, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Jun 30, 2010
Resignation of one Secretary
Financials
Jun 30, 2010
Annual accounts
Registry
Nov 24, 2009
Annual return
Financials
Oct 8, 2009
Annual accounts
Registry
Feb 16, 2009
Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry
Feb 16, 2009
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Feb 16, 2009
Disapplication of pre-emption rights
Registry
Feb 16, 2009
Authority- purchase shares other than from capital
Registry
Feb 16, 2009
£ nc 1000/1500000
Registry
Feb 16, 2009
Notice of increase in nominal capital
Registry
Dec 28, 2008
Return by a company purchasing its own shares
Registry
Dec 28, 2008
Authority- purchase shares other than from capital
Registry
Dec 3, 2008
Annual return
Financials
Sep 19, 2008
Annual accounts
Registry
Sep 8, 2008
Alteration to memorandum and articles
Registry
Sep 5, 2008
Resignation of a director
Registry
Sep 5, 2008
Appointment of a man as Director
Registry
Aug 21, 2008
Appointment of a man as Chartered Accountant and Director
Registry
May 28, 2008
Register of members
Registry
May 28, 2008
Change in situation or address of registered office
Registry
Nov 7, 2007
Annual return
Financials
Sep 27, 2007
Annual accounts
Registry
Sep 27, 2007
Resignation of a director
Registry
Nov 3, 2006
Annual return
Financials
Oct 24, 2006
Annual accounts
Registry
Dec 8, 2005
Annual return
Financials
Oct 20, 2005
Annual accounts
Registry
Jul 19, 2005
Resignation of a director
Registry
Nov 3, 2004
Annual return
Financials
Oct 22, 2004
Annual accounts
Registry
Nov 3, 2003
Annual return
Financials
Oct 31, 2003
Annual accounts
Registry
Nov 4, 2002
Annual return
Registry
Sep 4, 2002
Appointment of a director
Registry
Sep 4, 2002
Appointment of a director 3485...
Financials
Sep 4, 2002
Annual accounts
Registry
Jul 19, 2002
Appointment of a man as It Analyst and Director
Registry
Nov 1, 2001
Annual return
Financials
Oct 12, 2001
Annual accounts
Registry
Jan 19, 2001
Change in situation or address of registered office
Registry
Jan 15, 2001
Annual return
Financials
Oct 9, 2000
Annual accounts
Registry
Oct 28, 1999
Annual return
Financials
Oct 27, 1999
Annual accounts
Financials
Oct 31, 1998
Annual accounts 3485...
Registry
Oct 31, 1998
Annual return
Financials
Nov 3, 1997
Annual accounts
Registry
Nov 2, 1997
Annual return
Registry
Nov 3, 1996
Annual return 3485...
Registry
Nov 3, 1996
Change in situation or address of registered office
Financials
Oct 25, 1996
Annual accounts
Financials
Nov 1, 1995
Annual accounts 3485...
Registry
Oct 31, 1995
Annual return
Registry
Oct 30, 1994
Annual return 3485...
Financials
Oct 30, 1994
Annual accounts
Registry
Nov 9, 1993
Annual return
Financials
Oct 14, 1993
Annual accounts
Registry
Nov 8, 1992
Director's particulars changed
Registry
Nov 8, 1992
Annual return
Financials
Nov 2, 1992
Annual accounts
Registry
Jan 3, 1992
Annual return
Financials
Oct 29, 1991
Annual accounts
Registry
Nov 27, 1990
Annual return
Financials
Oct 18, 1990
Annual accounts
Registry
Dec 14, 1989
Annual return
Financials
Oct 27, 1989
Annual accounts
Registry
Feb 1, 1989
Annual return
Financials
Dec 22, 1988
Annual accounts
Registry
Feb 3, 1988
Annual return
Registry
Nov 27, 1987
Declaration of satisfaction in full or in part of a mortgage or charge
Financials
Nov 12, 1987
Annual accounts
Registry
Feb 9, 1987
Annual return
Financials
Jan 14, 1987
Annual accounts
Registry
May 16, 1967
Particulars of property mortgage/charge
Registry
Jul 13, 1965
Particulars of a mortgage or charge
Companies with similar name
Woodcote Grove Estate Limited
Woodcote Estate Agents Ltd
Woodcote House School Limited
Woodcote House(Trading) Limited
Woodcote Limited
Woodcote NV
Woodcote BV
Woodcote Inc
Woodcote Estate Agents Lettings Ltd
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our
Cookie policy