About

Registered Number: 02792603
Date of Incorporation: 22/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Argent House, 5 Goldington Road, Bedford, Beds., MK40 3JY

 

Having been setup in 1993, Woodgate Marketing Ltd has its registered office in Bedford, Beds., it's status at Companies House is "Active". We do not know the number of employees at this business. This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WOODGATE, Julie Claire 01 April 2004 - 1
SCOVELL, Jane 01 March 1994 10 October 2002 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 10 November 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
CERTNM - Change of name certificate 24 May 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 11 September 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
CERTNM - Change of name certificate 19 November 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 20 June 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 14 September 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 04 October 1999
CERTNM - Change of name certificate 13 August 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 20 July 1998
288c - Notice of change of directors or secretaries or in their particulars 20 July 1998
AA - Annual Accounts 18 September 1997
363s - Annual Return 25 March 1997
AA - Annual Accounts 01 November 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 20 April 1995
AA - Annual Accounts 23 December 1994
363s - Annual Return 01 November 1994
288 - N/A 26 October 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 September 1993
288 - N/A 11 March 1993
NEWINC - New incorporation documents 22 February 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.