About

Registered Number: 00762819
Date of Incorporation: 31/05/1963 (60 years and 9 months ago)
Company Status: Active
Registered Address: Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3FG,

 

Based in Elstree, Borehamwood, Woodcock Investments Ltd was registered on 31 May 1963, it's status is listed as "Active". Bellman, Sarah Jane is listed as a director of the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BELLMAN, Sarah Jane 24 November 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
AA01 - Change of accounting reference date 24 June 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 17 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2017
AD04 - Change of location of company records to the registered office 10 February 2017
AA - Annual Accounts 19 September 2016
AA01 - Change of accounting reference date 27 June 2016
CH03 - Change of particulars for secretary 16 June 2016
CH01 - Change of particulars for director 16 June 2016
CH01 - Change of particulars for director 08 June 2016
AD01 - Change of registered office address 07 June 2016
AR01 - Annual Return 18 January 2016
AD01 - Change of registered office address 04 August 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 23 September 2014
AA01 - Change of accounting reference date 30 June 2014
TM01 - Termination of appointment of director 24 April 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 21 January 2013
AA01 - Change of accounting reference date 13 August 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 30 December 2011
TM02 - Termination of appointment of secretary 24 November 2011
AP03 - Appointment of secretary 24 November 2011
SH01 - Return of Allotment of shares 24 October 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 04 January 2011
AD01 - Change of registered office address 29 April 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 02 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2009
CH01 - Change of particulars for director 25 November 2009
CH03 - Change of particulars for secretary 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 18 February 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 20 February 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 24 February 2006
AA - Annual Accounts 05 December 2005
363a - Annual Return 07 February 2005
AA - Annual Accounts 04 February 2005
363a - Annual Return 03 February 2004
AA - Annual Accounts 13 October 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
363a - Annual Return 27 January 2003
AA - Annual Accounts 10 January 2003
395 - Particulars of a mortgage or charge 17 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2002
363a - Annual Return 18 January 2002
AA - Annual Accounts 14 December 2001
363a - Annual Return 31 January 2001
AA - Annual Accounts 25 September 2000
287 - Change in situation or address of Registered Office 07 August 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
363a - Annual Return 24 March 2000
AA - Annual Accounts 25 January 2000
363a - Annual Return 06 May 1999
AA - Annual Accounts 07 January 1999
288c - Notice of change of directors or secretaries or in their particulars 02 September 1998
395 - Particulars of a mortgage or charge 28 April 1998
363a - Annual Return 29 January 1998
287 - Change in situation or address of Registered Office 29 January 1998
AA - Annual Accounts 29 October 1997
363a - Annual Return 29 January 1997
287 - Change in situation or address of Registered Office 29 January 1997
288b - Notice of resignation of directors or secretaries 18 November 1996
AA - Annual Accounts 31 July 1996
363x - Annual Return 17 February 1996
287 - Change in situation or address of Registered Office 15 February 1996
AA - Annual Accounts 01 November 1995
363x - Annual Return 09 January 1995
AA - Annual Accounts 15 August 1994
363x - Annual Return 25 March 1994
AA - Annual Accounts 25 November 1993
363x - Annual Return 18 March 1993
AA - Annual Accounts 06 August 1992
363s - Annual Return 02 February 1992
AA - Annual Accounts 28 January 1992
RESOLUTIONS - N/A 09 July 1991
RESOLUTIONS - N/A 09 July 1991
RESOLUTIONS - N/A 09 July 1991
363a - Annual Return 26 February 1991
AA - Annual Accounts 31 July 1990
363 - Annual Return 05 February 1990
287 - Change in situation or address of Registered Office 25 July 1989
AA - Annual Accounts 13 July 1989
363 - Annual Return 14 March 1989
363 - Annual Return 22 February 1989
395 - Particulars of a mortgage or charge 30 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 1988
395 - Particulars of a mortgage or charge 21 September 1988
363 - Annual Return 10 August 1988
AA - Annual Accounts 09 August 1988
363 - Annual Return 10 March 1988
AA - Annual Accounts 16 October 1987
AA - Annual Accounts 01 October 1987
363 - Annual Return 21 March 1987
AA - Annual Accounts 05 August 1986
363 - Annual Return 04 August 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 16 August 2002 Outstanding

N/A

Mortgage deed 25 April 1998 Outstanding

N/A

Legal charge 17 January 1989 Fully Satisfied

N/A

Legal charge 12 September 1988 Fully Satisfied

N/A

Legal charge 09 February 1983 Fully Satisfied

N/A

Mortgage 21 June 1982 Fully Satisfied

N/A

Inst of charge 14 March 1964 Fully Satisfied

N/A

Charge 29 November 1963 Fully Satisfied

N/A

Instr of charge 10 June 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.