About

Registered Number: 03752456
Date of Incorporation: 14/04/1999 (25 years ago)
Company Status: Active
Registered Address: 76 Lexden Road, Colchester, Essex, CO3 3SP

 

Having been setup in 1999, Woodlands (Colchester) Ltd have registered office in Essex, it's status is listed as "Active". 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
RACEY, Samantha Louise 14 April 1999 - 1
WELLS, Julie Anne 25 May 2010 - 1
GRAHAM, Christopher 25 January 2006 02 December 2009 1
RACEY, Basil Allan 20 July 2009 13 November 2018 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Simon Charles 14 April 1999 08 August 2000 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 31 March 2020
MR01 - N/A 05 July 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 25 March 2019
MR04 - N/A 11 January 2019
TM01 - Termination of appointment of director 13 November 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 29 March 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 13 April 2017
TM02 - Termination of appointment of secretary 30 March 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 27 March 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 31 March 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 23 March 2014
CH03 - Change of particulars for secretary 23 March 2014
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 24 March 2013
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 28 February 2012
SH01 - Return of Allotment of shares 29 June 2011
SH01 - Return of Allotment of shares 18 April 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 23 March 2011
AP01 - Appointment of director 28 May 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 17 February 2010
TM01 - Termination of appointment of director 04 December 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
363a - Annual Return 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 28 April 2008
353 - Register of members 28 April 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
353 - Register of members 27 April 2007
AA - Annual Accounts 24 April 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 21 April 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 08 May 2004
AA - Annual Accounts 04 May 2004
RESOLUTIONS - N/A 03 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2003
123 - Notice of increase in nominal capital 03 July 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 06 June 2002
AA - Annual Accounts 26 February 2002
AA - Annual Accounts 16 June 2001
363s - Annual Return 14 May 2001
288c - Notice of change of directors or secretaries or in their particulars 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
363s - Annual Return 16 May 2000
225 - Change of Accounting Reference Date 16 May 2000
395 - Particulars of a mortgage or charge 22 June 1999
288b - Notice of resignation of directors or secretaries 24 April 1999
288b - Notice of resignation of directors or secretaries 24 April 1999
288a - Notice of appointment of directors or secretaries 24 April 1999
288a - Notice of appointment of directors or secretaries 24 April 1999
NEWINC - New incorporation documents 14 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2019 Outstanding

N/A

Debenture 16 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.