About

Registered Number: 03191380
Date of Incorporation: 26/04/1996 (28 years ago)
Company Status: Active
Registered Address: The New Depot Naylor Street, Parkgate, Rotherham, South Yorkshire, S62 6BP

 

Woodland Oil Ltd was founded on 26 April 1996 and are based in South Yorkshire, it's status is listed as "Active". There are 2 directors listed as Mills, Geoffery, Mills, Julie for Woodland Oil Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Geoffery 13 June 1996 - 1
MILLS, Julie 13 June 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 27 May 2015
CH03 - Change of particulars for secretary 27 May 2015
AAMD - Amended Accounts 06 March 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 10 June 2014
CH01 - Change of particulars for director 09 June 2014
CH01 - Change of particulars for director 09 June 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 04 January 2013
MG01 - Particulars of a mortgage or charge 21 July 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 09 May 2011
AD01 - Change of registered office address 09 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 28 October 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 31 May 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 18 June 2005
395 - Particulars of a mortgage or charge 03 November 2004
AA - Annual Accounts 13 October 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 09 May 2002
AA - Annual Accounts 23 August 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 18 July 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 04 May 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 22 June 1997
RESOLUTIONS - N/A 13 June 1997
363s - Annual Return 13 May 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
288a - Notice of appointment of directors or secretaries 04 May 1997
288a - Notice of appointment of directors or secretaries 04 May 1997
225 - Change of Accounting Reference Date 07 March 1997
225 - Change of Accounting Reference Date 18 February 1997
287 - Change in situation or address of Registered Office 13 June 1996
CERTNM - Change of name certificate 16 May 1996
NEWINC - New incorporation documents 26 April 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 13 July 2012 Outstanding

N/A

Legal charge 30 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.