Based in Bilston, Woodland 16 Ltd was registered on 05 April 2005, it's status is listed as "Active". The company has 2 directors listed as Clarke, Patrick, Scarlett, Linneth Veronica. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, Patrick | 05 August 2005 | - | 1 |
SCARLETT, Linneth Veronica | 01 December 2012 | 31 December 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 July 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 13 May 2019 | |
DISS40 - Notice of striking-off action discontinued | 01 May 2019 | |
AA - Annual Accounts | 30 April 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2019 | |
DISS40 - Notice of striking-off action discontinued | 07 July 2018 | |
CS01 - N/A | 06 July 2018 | |
AD01 - Change of registered office address | 06 July 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 June 2018 | |
AA - Annual Accounts | 15 November 2017 | |
DISS40 - Notice of striking-off action discontinued | 28 June 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 June 2017 | |
CS01 - N/A | 21 June 2017 | |
AA - Annual Accounts | 22 December 2016 | |
DISS40 - Notice of striking-off action discontinued | 16 July 2016 | |
AR01 - Annual Return | 15 July 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 July 2016 | |
TM01 - Termination of appointment of director | 11 January 2016 | |
AA - Annual Accounts | 05 January 2016 | |
CH01 - Change of particulars for director | 04 August 2015 | |
AR01 - Annual Return | 03 July 2015 | |
AA - Annual Accounts | 24 December 2014 | |
AR01 - Annual Return | 23 June 2014 | |
AA - Annual Accounts | 29 January 2014 | |
AD01 - Change of registered office address | 22 October 2013 | |
DISS40 - Notice of striking-off action discontinued | 17 August 2013 | |
AR01 - Annual Return | 15 August 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 August 2013 | |
AP01 - Appointment of director | 05 December 2012 | |
CERTNM - Change of name certificate | 22 November 2012 | |
CONNOT - N/A | 22 November 2012 | |
RESOLUTIONS - N/A | 15 November 2012 | |
AA - Annual Accounts | 17 October 2012 | |
AR01 - Annual Return | 18 June 2012 | |
TM02 - Termination of appointment of secretary | 18 June 2012 | |
AA - Annual Accounts | 03 January 2012 | |
AR01 - Annual Return | 08 June 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 21 June 2010 | |
AA - Annual Accounts | 24 December 2009 | |
363a - Annual Return | 22 June 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 16 September 2008 | |
288b - Notice of resignation of directors or secretaries | 14 July 2008 | |
288a - Notice of appointment of directors or secretaries | 14 July 2008 | |
AA - Annual Accounts | 27 February 2008 | |
363s - Annual Return | 25 June 2007 | |
AA - Annual Accounts | 02 February 2007 | |
363a - Annual Return | 25 May 2006 | |
287 - Change in situation or address of Registered Office | 09 August 2005 | |
288a - Notice of appointment of directors or secretaries | 09 August 2005 | |
288b - Notice of resignation of directors or secretaries | 05 August 2005 | |
288b - Notice of resignation of directors or secretaries | 05 August 2005 | |
288a - Notice of appointment of directors or secretaries | 05 August 2005 | |
NEWINC - New incorporation documents | 05 April 2005 |