About

Registered Number: 03871607
Date of Incorporation: 04/11/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 28 Reservoir Crescent, Elburton, Plymouth, Devon, PL9 8NG

 

Woodlets Ltd was registered on 04 November 1999, it's status at Companies House is "Active". Pearce, Janet, Dr, Wood, Derek John, Tasker, Gillian are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, Janet, Dr 22 December 1999 - 1
WOOD, Derek John 22 December 1999 - 1
Secretary Name Appointed Resigned Total Appointments
TASKER, Gillian 22 December 1999 24 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 31 October 2016
SH01 - Return of Allotment of shares 28 July 2016
SH01 - Return of Allotment of shares 28 July 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 26 October 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 28 October 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 24 October 2011
CH01 - Change of particulars for director 24 October 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 06 November 2010
AA - Annual Accounts 18 August 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 June 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 02 October 2007
363a - Annual Return 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
AA - Annual Accounts 08 September 2006
363a - Annual Return 28 October 2005
287 - Change in situation or address of Registered Office 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
AA - Annual Accounts 13 September 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 02 October 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 27 September 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 08 November 2001
363s - Annual Return 09 February 2001
395 - Particulars of a mortgage or charge 04 November 2000
395 - Particulars of a mortgage or charge 04 November 2000
395 - Particulars of a mortgage or charge 04 November 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
287 - Change in situation or address of Registered Office 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
287 - Change in situation or address of Registered Office 06 February 2000
288b - Notice of resignation of directors or secretaries 06 February 2000
288b - Notice of resignation of directors or secretaries 06 February 2000
CERTNM - Change of name certificate 29 December 1999
NEWINC - New incorporation documents 04 November 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage 04 November 2000 Outstanding

N/A

Mortgage 24 October 2000 Outstanding

N/A

Mortgage 24 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.