About

Registered Number: 05413763
Date of Incorporation: 05/04/2005 (19 years ago)
Company Status: Active
Registered Address: 140 Constantine Way, Bilston, WV14 8GU,

 

Founded in 2005, Woodland 16 Ltd has its registered office in Bilston, it's status is listed as "Active". The current directors of the organisation are listed as Clarke, Patrick, Scarlett, Linneth Veronica. We don't currently know the number of employees at this company.

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.