About

Registered Number: 03586193
Date of Incorporation: 24/06/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 1st Floor, The Barn House, 38 Meadow Way, Ruislip, HA4 8SY,

 

Established in 1998, Woodmill Farm Ltd has its registered office in Ruislip, it's status at Companies House is "Active". There is one director listed as Gorman, Malachi James for the company in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORMAN, Malachi James 20 August 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
PSC01 - N/A 10 October 2019
CS01 - N/A 26 September 2019
PSC07 - N/A 26 September 2019
AP01 - Appointment of director 26 September 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
AD01 - Change of registered office address 26 April 2017
AAMD - Amended Accounts 04 April 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 01 August 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 26 June 2015
AAMD - Amended Accounts 08 April 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 12 July 2013
CH01 - Change of particulars for director 12 July 2013
CH03 - Change of particulars for secretary 12 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 03 July 2009
287 - Change in situation or address of Registered Office 03 July 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 11 August 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 12 July 2006
AA - Annual Accounts 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 15 August 2002
288a - Notice of appointment of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
AA - Annual Accounts 29 October 2001
363s - Annual Return 30 August 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 30 October 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 08 August 1999
225 - Change of Accounting Reference Date 16 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1998
288c - Notice of change of directors or secretaries or in their particulars 13 August 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
NEWINC - New incorporation documents 24 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.