About

Registered Number: 03495499
Date of Incorporation: 20/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Unit 5, Bridge Road, Kingswood, Bristol, BS15 4FW

 

Established in 1998, Woodstock Timber Company (UK) Ltd have registered office in Bristol, it has a status of "Active". We don't know the number of employees at Woodstock Timber Company (UK) Ltd. This organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FILER, Jane Anne 20 January 1998 - 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 29 December 2015
MR01 - N/A 23 December 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 27 December 2010
MG01 - Particulars of a mortgage or charge 09 June 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
AA - Annual Accounts 24 December 2009
MG01 - Particulars of a mortgage or charge 12 November 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 30 January 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 01 February 2005
AA - Annual Accounts 04 January 2005
AA - Annual Accounts 05 February 2004
363s - Annual Return 26 January 2004
363s - Annual Return 20 January 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 18 December 2001
287 - Change in situation or address of Registered Office 17 December 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 15 February 1999
395 - Particulars of a mortgage or charge 01 April 1998
225 - Change of Accounting Reference Date 27 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
287 - Change in situation or address of Registered Office 26 January 1998
NEWINC - New incorporation documents 20 January 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2015 Outstanding

N/A

Legal charge 07 June 2010 Outstanding

N/A

Legal charge 22 October 2009 Outstanding

N/A

Mortgage debenture 23 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.