About

Registered Number: 03849683
Date of Incorporation: 28/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 12 Gelli Aur, Treboeth, Swansea, West Glamorgan, SA5 9DG

 

Established in 1999, Woodlands Uk Property Ltd has its registered office in West Glamorgan, it's status at Companies House is "Active". This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Riki 28 September 1999 - 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Theresa Ann Marie 28 September 1999 01 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 28 June 2020
CS01 - N/A 09 November 2019
AA - Annual Accounts 22 June 2019
CS01 - N/A 11 November 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 04 December 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 15 September 2015
DISS40 - Notice of striking-off action discontinued 17 March 2015
AR01 - Annual Return 16 March 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
AA - Annual Accounts 01 August 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 22 July 2014
TM02 - Termination of appointment of secretary 22 July 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 10 June 2014
CERTNM - Change of name certificate 13 June 2012
AR01 - Annual Return 29 February 2012
AR01 - Annual Return 29 February 2012
AR01 - Annual Return 29 February 2012
AR01 - Annual Return 29 February 2012
AR01 - Annual Return 29 February 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 29 February 2012
AA - Annual Accounts 29 February 2012
AA - Annual Accounts 29 February 2012
AA - Annual Accounts 29 February 2012
AA - Annual Accounts 29 February 2012
AA - Annual Accounts 29 February 2012
AA - Annual Accounts 29 February 2012
RT01 - Application for administrative restoration to the register 29 February 2012
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
GAZ1 - First notification of strike-off action in London Gazette 14 October 2008
AA - Annual Accounts 30 November 2005
AA - Annual Accounts 30 November 2005
363s - Annual Return 30 November 2005
363s - Annual Return 04 October 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 29 January 2003
AA - Annual Accounts 13 February 2002
363s - Annual Return 06 February 2002
395 - Particulars of a mortgage or charge 28 April 2001
395 - Particulars of a mortgage or charge 28 April 2001
363s - Annual Return 21 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288b - Notice of resignation of directors or secretaries 11 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
NEWINC - New incorporation documents 28 September 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 April 2001 Outstanding

N/A

Debenture 21 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.