Established in 2003, Peter D Woodley Ltd have registered office in Cornwall, it's status in the Companies House registry is set to "Active". This company has 2 directors listed as Woodley, Sally Jayne, Woodley, Peter Douglas at Companies House. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOODLEY, Peter Douglas | 27 October 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOODLEY, Sally Jayne | 27 October 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 September 2020 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 25 September 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 14 September 2018 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 12 September 2017 | |
CS01 - N/A | 15 September 2016 | |
AA - Annual Accounts | 13 September 2016 | |
AA - Annual Accounts | 21 September 2015 | |
AR01 - Annual Return | 15 September 2015 | |
AA - Annual Accounts | 15 September 2014 | |
AR01 - Annual Return | 14 September 2014 | |
AR01 - Annual Return | 05 November 2013 | |
AD01 - Change of registered office address | 05 November 2013 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 06 November 2012 | |
AA - Annual Accounts | 14 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 January 2012 | |
AR01 - Annual Return | 27 October 2011 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 06 November 2010 | |
AA - Annual Accounts | 07 October 2010 | |
SH01 - Return of Allotment of shares | 08 March 2010 | |
AR01 - Annual Return | 28 October 2009 | |
CH01 - Change of particulars for director | 28 October 2009 | |
AA - Annual Accounts | 30 September 2009 | |
363a - Annual Return | 28 October 2008 | |
AA - Annual Accounts | 07 October 2008 | |
363a - Annual Return | 02 November 2007 | |
395 - Particulars of a mortgage or charge | 26 October 2007 | |
395 - Particulars of a mortgage or charge | 02 October 2007 | |
AA - Annual Accounts | 03 September 2007 | |
363a - Annual Return | 30 October 2006 | |
AA - Annual Accounts | 21 March 2006 | |
363a - Annual Return | 03 January 2006 | |
287 - Change in situation or address of Registered Office | 05 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 October 2005 | |
AA - Annual Accounts | 23 June 2005 | |
363s - Annual Return | 02 November 2004 | |
225 - Change of Accounting Reference Date | 10 August 2004 | |
288a - Notice of appointment of directors or secretaries | 19 November 2003 | |
288a - Notice of appointment of directors or secretaries | 19 November 2003 | |
288b - Notice of resignation of directors or secretaries | 06 November 2003 | |
288b - Notice of resignation of directors or secretaries | 06 November 2003 | |
NEWINC - New incorporation documents | 27 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 24 October 2007 | Fully Satisfied |
N/A |
Debenture | 26 September 2007 | Fully Satisfied |
N/A |