About

Registered Number: 00741236
Date of Incorporation: 19/11/1962 (61 years and 6 months ago)
Company Status: Active
Registered Address: Wooda Farm Park, Poughill, Bude, Cornwall, EX23 9HJ

 

Wooda Farm Park Ltd was registered on 19 November 1962.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLWILL, Graeme Kenneth N/A - 1
COLWILL, Kerry 27 November 2002 - 1
VEALE, Charlotte 21 February 2017 - 1
COLWILL, Elizabeth Margaret N/A 18 February 2017 1
COLWILL, William Kenneth N/A 14 June 2002 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 28 September 2018
PSC04 - N/A 01 August 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 28 September 2017
PSC01 - N/A 26 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 June 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AP01 - Appointment of director 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
TM02 - Termination of appointment of secretary 03 March 2017
AA - Annual Accounts 22 December 2016
AA01 - Change of accounting reference date 27 September 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 26 June 2015
AD04 - Change of location of company records to the registered office 26 June 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 27 June 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 June 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 26 June 2013
AD04 - Change of location of company records to the registered office 26 June 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 31 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 July 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 05 July 2011
AD04 - Change of location of company records to the registered office 05 July 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 02 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 July 2010
AD01 - Change of registered office address 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
AA - Annual Accounts 20 July 2007
363a - Annual Return 06 July 2007
363a - Annual Return 10 July 2006
AA - Annual Accounts 04 April 2006
363a - Annual Return 16 August 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 12 May 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 10 July 2003
287 - Change in situation or address of Registered Office 19 June 2003
288a - Notice of appointment of directors or secretaries 30 December 2002
AA - Annual Accounts 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
363s - Annual Return 24 June 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 14 May 2001
AA - Annual Accounts 06 July 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 08 July 1999
363s - Annual Return 02 July 1999
363s - Annual Return 23 June 1998
AA - Annual Accounts 11 June 1998
287 - Change in situation or address of Registered Office 27 March 1998
395 - Particulars of a mortgage or charge 21 February 1998
AA - Annual Accounts 04 August 1997
363s - Annual Return 30 June 1997
AA - Annual Accounts 10 July 1996
363s - Annual Return 09 July 1996
RESOLUTIONS - N/A 06 February 1996
CERTNM - Change of name certificate 01 February 1996
RESOLUTIONS - N/A 29 January 1996
AA - Annual Accounts 30 June 1995
363s - Annual Return 30 June 1995
AA - Annual Accounts 10 June 1994
363s - Annual Return 10 June 1994
363s - Annual Return 18 June 1993
AA - Annual Accounts 18 June 1993
AA - Annual Accounts 19 June 1992
363s - Annual Return 19 June 1992
363b - Annual Return 08 August 1991
AA - Annual Accounts 15 July 1991
AA - Annual Accounts 14 June 1990
363 - Annual Return 14 June 1990
288 - N/A 20 March 1990
AA - Annual Accounts 04 August 1989
363 - Annual Return 04 August 1989
AA - Annual Accounts 24 June 1988
363 - Annual Return 24 June 1988
AA - Annual Accounts 20 July 1987
363 - Annual Return 20 July 1987
AA - Annual Accounts 16 July 1986
363 - Annual Return 16 July 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 20 February 1998 Outstanding

N/A

Legal charge 09 April 1975 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.