About

Registered Number: 03518409
Date of Incorporation: 27/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Unit G Eastern Avenue, Waterloo Industrial Estate, Pembroke Dock, Pembrokeshire, SA72 4RR

 

Established in 1998, Woodenbale 2000 Ltd are based in Pembroke Dock in Pembrokeshire, it has a status of "Active". We don't know the number of employees at the company. Lewis, Jayne, Lewis, Jayne Louise, Lewis, Nigel Steven, Lewis, Nigel Steven, Campodonic, Monika, Lazarus, Heather Ann, Lazarus, Harry Pierre are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Jayne Louise 30 November 2006 - 1
LEWIS, Nigel Steven 01 October 2009 - 1
LEWIS, Nigel Steven 27 February 1998 - 1
LAZARUS, Harry Pierre 27 February 1998 27 February 1998 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Jayne 31 December 2008 - 1
CAMPODONIC, Monika 27 February 1998 31 December 2008 1
LAZARUS, Heather Ann 27 February 1998 27 February 1998 1

Filing History

Document Type Date
AP01 - Appointment of director 21 August 2020
PSC01 - N/A 14 July 2020
PSC07 - N/A 14 July 2020
PSC01 - N/A 14 July 2020
PSC07 - N/A 14 July 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 30 December 2014
MR01 - N/A 14 October 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 20 December 2013
AD01 - Change of registered office address 18 July 2013
AD01 - Change of registered office address 15 July 2013
MR01 - N/A 27 June 2013
MR01 - N/A 19 April 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 05 January 2011
MG01 - Particulars of a mortgage or charge 21 December 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 03 February 2010
287 - Change in situation or address of Registered Office 25 September 2009
363a - Annual Return 31 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 25 April 2007
AA - Annual Accounts 07 February 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 01 March 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 17 February 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 25 February 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 22 February 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 19 April 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 28 February 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 29 March 1999
225 - Change of Accounting Reference Date 03 April 1998
287 - Change in situation or address of Registered Office 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
NEWINC - New incorporation documents 27 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2014 Outstanding

N/A

A registered charge 17 June 2013 Outstanding

N/A

A registered charge 12 April 2013 Outstanding

N/A

Mortgage 10 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.