About

Registered Number: 04943860
Date of Incorporation: 27/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Beech View, Tywardreath Highway, Par, Cornwall, PL24 2RN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 October 2007 Fully Satisfied

N/A

Debenture 26 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.