About

Registered Number: 06591124
Date of Incorporation: 13/05/2008 (16 years ago)
Company Status: Active
Registered Address: The Copse, Houghton, Milford Haven, Pembrokeshire, SA73 1NN

 

Established in 2008, Wood Hollow Development Ltd are based in Milford Haven, Pembrokeshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Wood Hollow Development Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Bruce Malcolm 05 January 2017 - 1
THOMAS, Jennifer Dawn 02 June 2014 - 1
JAMES, Steven Mark 01 July 2009 26 February 2010 1
JONES, Mervyn 01 January 2010 09 December 2016 1
THOMAS, Owen Stephen 14 July 2009 02 June 2014 1
THOMAS, Stephen Ivor 13 May 2008 02 December 2008 1
THOMAS, Susan 13 May 2008 02 December 2008 1
Secretary Name Appointed Resigned Total Appointments
7SIDE SECRETARIAL LIMITED 13 May 2008 13 May 2008 1
DAVIES, Malcolm Charles 02 June 2014 29 March 2020 1
THOMAS, Owen 02 December 2008 02 June 2014 1

Filing History

Document Type Date
PSC01 - N/A 13 April 2020
TM02 - Termination of appointment of secretary 29 March 2020
TM01 - Termination of appointment of director 29 March 2020
PSC07 - N/A 29 March 2020
CS01 - N/A 22 February 2020
AA - Annual Accounts 22 February 2020
CS01 - N/A 19 April 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 16 March 2017
AP01 - Appointment of director 05 January 2017
TM01 - Termination of appointment of director 09 December 2016
TM01 - Termination of appointment of director 09 December 2016
AR01 - Annual Return 05 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 07 February 2015
AR01 - Annual Return 03 June 2014
AP01 - Appointment of director 03 June 2014
TM02 - Termination of appointment of secretary 02 June 2014
AP03 - Appointment of secretary 02 June 2014
TM01 - Termination of appointment of director 02 June 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 02 June 2013
AA - Annual Accounts 06 February 2013
CH01 - Change of particulars for director 07 June 2012
AP01 - Appointment of director 06 June 2012
AR01 - Annual Return 06 June 2012
AP01 - Appointment of director 06 June 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 25 May 2010
CH03 - Change of particulars for secretary 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
TM01 - Termination of appointment of director 05 March 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 07 September 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
287 - Change in situation or address of Registered Office 22 July 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
288b - Notice of resignation of directors or secretaries 19 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
AA - Annual Accounts 24 September 2008
225 - Change of Accounting Reference Date 24 September 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
287 - Change in situation or address of Registered Office 24 June 2008
NEWINC - New incorporation documents 13 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.