• UK
  • WOODSIDE BUILDERS ESSEX LIMITED - Recovery House Hainault Business Park, 15 - 17 Roebuck Road, Ilford, Essex, United Kingdom

Company Information

Company registration number
09235072
Company Status
CLOSED
Country
United Kingdom
Registered Address
Recovery House Hainault Business Park
15 - 17 Roebuck Road
Ilford
Essex
IG6 3TU
Recovery House Hainault Business Park, 15 - 17 Roebuck Road, Ilford, Essex, IG6 3TU UK

Management

Managing Directors
STEPHEN PURSE
KEITH ALFRED HOWARD

Company Details

Type of Business
ltd
Incorporated
2014-09-25
Dissolved on
2019-03-12

Ownership

Beneficial Owners
Mr Keith Alfred Howard

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2016-06-25
Last Date:

WOODSIDE BUILDERS ESSEX LIMITED Company Description

WOODSIDE BUILDERS ESSEX LIMITED is a ltd registered in United Kingdom with the Company reg no 09235072. Its current trading status is "closed". It was registered 2014-09-25. It has 2 directors It can be contacted at Recovery House Hainault Business Park .
More information

Get WOODSIDE BUILDERS ESSEX LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Woodside Builders Essex Limited - Recovery House Hainault Business Park, 15 - 17 Roebuck Road, Ilford, Essex, United Kingdom

Did you know? kompany provides original and official company documents for WOODSIDE BUILDERS ESSEX LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 (2017-07-06) - AA

    Add to Cart
     
  • 30/09/15 TOTAL EXEMPTION SMALL (2016-03-24) - AA

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PURSE / 20/10/2016 (2016-11-01) - CH01

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES (2016-11-18) - CS01

    Add to Cart
     
  • 25/09/15 FULL LIST (2015-10-23) - AR01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 23/12/2015 FROM (2015-12-23) - AD01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2014-09-25) - NEWINC

    Add to Cart
     
  • DIRECTOR APPOINTED MR KEITH ALFRED HOWARD (2014-11-15) - AP01

    Add to Cart
     

expand_less