Advanced company searchLink opens in new window

WOODLAND TRUST (ENTERPRISES) LIMITED

Company number 02296645

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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