About

Registered Number: 02786744
Date of Incorporation: 04/02/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: The Timber Yard, Lower Woodford, Salisbury, Wiltshire, SP4 6NQ

 

Woodford Forest & Landscape Ltd was registered on 04 February 1993 with its registered office in Salisbury, it's status is listed as "Active". There are 7 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELTHAM, William Howard 04 January 1993 - 1
SHEPHERD, Thomas Edward 31 October 2007 - 1
GOSCHEN, Edward Alexander 20 May 1993 15 December 1997 1
LAWS, William James George 15 December 1997 09 October 2003 1
RANDALL, Mark 20 May 1993 28 May 1998 1
RASCH, Simon Anthony Carne 04 January 1993 15 December 1997 1
Secretary Name Appointed Resigned Total Appointments
FELTHAM, Charlotte Jane 20 May 1993 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 September 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 29 January 2018
PSC01 - N/A 29 January 2018
AA - Annual Accounts 25 January 2018
PSC04 - N/A 24 January 2018
CS01 - N/A 31 January 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH03 - Change of particulars for secretary 24 January 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 09 January 2009
RESOLUTIONS - N/A 15 February 2008
RESOLUTIONS - N/A 15 February 2008
363a - Annual Return 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 24 May 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 28 January 2005
AA - Annual Accounts 11 January 2005
169 - Return by a company purchasing its own shares 21 April 2004
363s - Annual Return 31 January 2004
288b - Notice of resignation of directors or secretaries 04 December 2003
AA - Annual Accounts 04 December 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 28 October 1998
169 - Return by a company purchasing its own shares 17 July 1998
173 - Declaration in relation to the redemption or purchase of shares out of capital 25 June 1998
RESOLUTIONS - N/A 15 June 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
AA - Annual Accounts 14 April 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
363s - Annual Return 01 February 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
AA - Annual Accounts 02 May 1997
363s - Annual Return 25 April 1997
287 - Change in situation or address of Registered Office 05 July 1996
AA - Annual Accounts 28 March 1996
363s - Annual Return 17 February 1996
363s - Annual Return 02 March 1995
AA - Annual Accounts 02 December 1994
363s - Annual Return 04 March 1994
288 - N/A 04 March 1994
288 - N/A 04 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1993
288 - N/A 12 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 July 1993
288 - N/A 14 February 1993
NEWINC - New incorporation documents 04 February 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.