Woodward & Co (Environmental) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- 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
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-03-31 | |
Trade Debtors | £100,000 | -6,497% |
Employees | £23 | 0% |
Total assets | £7,584,281 | +8.84% |
BLEAK HOUSE HOLDINGS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
05125308 |
Record last updated |
Sunday, April 27, 2025 3:49:15 PM UTC |
Official Address |
1 Unit The Courtyard Tewkesbury Business Park Newtown, Tewkesbury Newtown
There are 12 companies registered at this street
|
Locality |
Tewkesbury Newtown |
Region |
Gloucestershire, England |
Postal Code |
GL208GD
|
Sector |
Plumbing, heat and air-conditioning installation |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 3, 2025 |
Resignation of 3 people: one Director (a man)
|  |
Registry |
May 7, 2021 |
Appointment of a man as Director
|  |
Registry |
May 6, 2016 |
Annual return
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
|  |
Financials |
Dec 15, 2015 |
Annual accounts
|  |
Registry |
Jun 9, 2015 |
Annual return
|  |
Registry |
Apr 27, 2015 |
Resignation of one Secretary
|  |
Registry |
Apr 27, 2015 |
Resignation of one Director
|  |
Registry |
Apr 16, 2015 |
Registration of a charge / charge code
|  |
Registry |
Mar 31, 2015 |
Resignation of 2 people: one Secretary (a man), one Director (a man), one Company Secretary and one Building Services Engineer
|  |
Financials |
Jan 13, 2015 |
Annual accounts
|  |
Registry |
May 6, 2014 |
Annual return
|  |
Financials |
Jan 5, 2014 |
Annual accounts
|  |
Registry |
Jun 11, 2013 |
Annual return
|  |
Registry |
Feb 5, 2013 |
Alteration to memorandum and articles
|  |
Registry |
Jan 16, 2013 |
Notice of name or other designation of class of shares
|  |
Financials |
Dec 7, 2012 |
Annual accounts
|  |
Registry |
May 24, 2012 |
Annual return
|  |
Registry |
Apr 16, 2012 |
Varying share rights and names
|  |
Registry |
Oct 1, 2011 |
Appointment of a man as Director
|  |
Registry |
Sep 30, 2011 |
Three appointments: 3 men
|  |
Registry |
Sep 30, 2011 |
Appointment of a man as Director
|  |
Registry |
Sep 30, 2011 |
Appointment of a man as Director 5125...
|  |
Financials |
Sep 16, 2011 |
Annual accounts
|  |
Registry |
May 11, 2011 |
Annual return
|  |
Financials |
Dec 17, 2010 |
Annual accounts
|  |
Registry |
May 25, 2010 |
Annual return
|  |
Registry |
May 25, 2010 |
Change of particulars for director
|  |
Registry |
May 25, 2010 |
Change of particulars for secretary
|  |
Financials |
Nov 18, 2009 |
Annual accounts
|  |
Registry |
Jun 8, 2009 |
Annual return
|  |
Registry |
Nov 26, 2008 |
Auditor's letter of resignation
|  |
Financials |
Oct 23, 2008 |
Annual accounts
|  |
Registry |
May 12, 2008 |
Annual return
|  |
Financials |
Dec 18, 2007 |
Annual accounts
|  |
Registry |
May 21, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
May 21, 2007 |
Annual return
|  |
Registry |
May 21, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Apr 20, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Apr 20, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge 5125...
|  |
Registry |
Apr 20, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Apr 20, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge 5125...
|  |
Registry |
Apr 20, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Apr 20, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge 5125...
|  |
Registry |
Apr 20, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Apr 20, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge 5125...
|  |
Registry |
Apr 20, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Nov 22, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Nov 11, 2006 |
Annual accounts
|  |
Registry |
Nov 9, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
May 15, 2006 |
Annual return
|  |
Financials |
Feb 6, 2006 |
Annual accounts
|  |
Registry |
Oct 28, 2005 |
Annual return
|  |
Registry |
Oct 3, 2005 |
Change of accounting reference date
|  |
Registry |
Apr 27, 2005 |
Particulars of a mortgage or charge subject to which property has been acquired
|  |
Registry |
Apr 27, 2005 |
Annual return
|  |
Registry |
Apr 27, 2005 |
Particulars of a mortgage or charge subject to which property has been acquired
|  |
Registry |
Apr 27, 2005 |
Particulars of a mortgage or charge subject to which property has been acquired 5125...
|  |
Registry |
Apr 27, 2005 |
Registered office changed
|  |
Registry |
Apr 27, 2005 |
Director's particulars changed
|  |
Registry |
Apr 15, 2005 |
Change in situation or address of registered office
|  |
Registry |
Apr 5, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 5, 2005 |
Particulars of a mortgage or charge 5125...
|  |
Registry |
Apr 5, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 11, 2005 |
Company name change
|  |
Registry |
Feb 11, 2005 |
Change of name certificate
|  |
Registry |
Jan 11, 2005 |
Alteration to memorandum and articles
|  |
Registry |
Dec 7, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 7, 2004 |
Particulars of a mortgage or charge 5125...
|  |
Registry |
Dec 7, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
May 24, 2004 |
Resignation of a director
|  |
Registry |
May 24, 2004 |
Appointment of a secretary
|  |
Registry |
May 24, 2004 |
Appointment of a director
|  |
Registry |
May 24, 2004 |
Resignation of a secretary
|  |
Registry |
May 11, 2004 |
Four appointments: 2 men and 2 companies
|  |