About

Registered Number: 03483688
Date of Incorporation: 19/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: 12 Oaklea, Ash Vale, Aldershot, Hants, GU12 5HP

 

Woburn Landscapes Ltd was registered on 19 December 1997 with its registered office in Aldershot, Hants. Garvie Mcinally, Therese, Garvie Mcinally, Bruce Duncan, Garvie Mcinally, William are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARVIE MCINALLY, Bruce Duncan 01 June 2001 - 1
GARVIE MCINALLY, William 19 December 1997 31 January 2004 1
Secretary Name Appointed Resigned Total Appointments
GARVIE MCINALLY, Therese 19 December 1997 - 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 06 December 2011
DISS40 - Notice of striking-off action discontinued 07 May 2011
AR01 - Annual Return 05 May 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 18 March 2008
363a - Annual Return 16 January 2008
363s - Annual Return 12 July 2007
AA - Annual Accounts 24 May 2007
AA - Annual Accounts 20 October 2006
287 - Change in situation or address of Registered Office 05 September 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 05 April 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 14 August 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 29 August 2000
363s - Annual Return 30 December 1999
AA - Annual Accounts 09 November 1999
363s - Annual Return 31 December 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
287 - Change in situation or address of Registered Office 07 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1998
NEWINC - New incorporation documents 19 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.