About

Registered Number: 05413763
Date of Incorporation: 05/04/2005 (20 years ago)
Company Status: Active
Registered Address: 140 Constantine Way, Bilston, WV14 8GU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Patrick 05 August 2005 - 1
SCARLETT, Linneth Veronica 01 December 2012 31 December 2015 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.