WOODLAND TRUST (ENTERPRISES) LIMITED
Company number 02296645
- Company Overview for WOODLAND TRUST (ENTERPRISES) LIMITED (02296645)
- Filing history for WOODLAND TRUST (ENTERPRISES) LIMITED (02296645)
- People for WOODLAND TRUST (ENTERPRISES) LIMITED (02296645)
- More for WOODLAND TRUST (ENTERPRISES) LIMITED (02296645)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
12 Apr 2019 | AA | Full accounts made up to 31 December 2018 | |
21 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
20 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
26 Jun 2017 | AP01 | Appointment of Miss Julia Mary Smithies as a director on 14 June 2017 | |
23 Jun 2017 | AP01 | Appointment of Mr Michael Peter Greenwood as a director on 14 June 2017 | |
22 Jun 2017 | AP01 | Appointment of Mr Humphrey William Battcock as a director on 14 June 2017 | |
10 May 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Mar 2017 | TM01 | Termination of appointment of Elliott Michael Mannis as a director on 24 March 2017 | |
30 Mar 2017 | TM01 | Termination of appointment of Jonathan Ilan Drori as a director on 24 March 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
09 Dec 2016 | AP01 | Appointment of Baroness Barbara Scott Young as a director on 29 November 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Jill Nicola Nicholls as a director on 8 June 2016 | |
22 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Mar 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
01 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Mar 2015 | AP01 | Appointment of Mr Richard James Sykes as a director on 12 March 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
21 Mar 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
28 Feb 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
11 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2012 | AD01 | Registered office address changed from C/O Mr Steve Gregory the Woodland Trust Kempton Way Grantham Lincolnshire NG31 6LL United Kingdom on 19 July 2012 |