WOODLETS LIMITED
DEVON CARLSDON LIMITED

Hellopages » Devon » Plymouth » PL9 8NG

Company number 03871607
Status Active
Incorporation Date 4 November 1999
Company Type Private Limited Company
Address 28 RESERVOIR CRESCENT, ELBURTON, PLYMOUTH, DEVON, PL9 8NG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Statement of capital following an allotment of shares on 6 April 2016 GBP 36 ; Statement of capital following an allotment of shares on 6 April 2016 GBP 36 . The most likely internet sites of WOODLETS LIMITED are www.woodlets.co.uk, and www.woodlets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Woodlets Limited is a Private Limited Company. The company registration number is 03871607. Woodlets Limited has been working since 04 November 1999. The present status of the company is Active. The registered address of Woodlets Limited is 28 Reservoir Crescent Elburton Plymouth Devon Pl9 8ng. The company`s financial liabilities are £139.75k. It is £5.23k against last year. . PEARCE, Janet, Dr is a Secretary of the company. PEARCE, Janet, Dr is a Director of the company. TASKER, Gillian is a Director of the company. WOOD, Derek John is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary TASKER, Gillian has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


woodlets Key Finiance

LIABILITIES £139.75k
+3%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PEARCE, Janet, Dr
Appointed Date: 24 October 2005

Director
PEARCE, Janet, Dr
Appointed Date: 22 December 1999
74 years old

Director
TASKER, Gillian
Appointed Date: 22 December 1999
67 years old

Director
WOOD, Derek John
Appointed Date: 22 December 1999
72 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 22 December 1999
Appointed Date: 04 November 1999

Secretary
TASKER, Gillian
Resigned: 24 October 2005
Appointed Date: 22 December 1999

Nominee Director
RM NOMINEES LIMITED
Resigned: 22 December 1999
Appointed Date: 04 November 1999

Persons With Significant Control

Dr Janet Pearce
Notified on: 20 September 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOODLETS LIMITED Events

31 Oct 2016
Confirmation statement made on 23 October 2016 with updates
28 Jul 2016
Statement of capital following an allotment of shares on 6 April 2016
  • GBP 36

28 Jul 2016
Statement of capital following an allotment of shares on 6 April 2016
  • GBP 36

07 Jun 2016
Total exemption small company accounts made up to 30 November 2015
26 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3

...
... and 46 more events
06 Feb 2000
Registered office changed on 06/02/00 from: c/o rm company services second floor 80 great eastern street london EC2A 3JL
06 Feb 2000
Director resigned
06 Feb 2000
Secretary resigned
29 Dec 1999
Company name changed carlsdon LIMITED\certificate issued on 30/12/99
04 Nov 1999
Incorporation

WOODLETS LIMITED Charges

4 November 2000
Mortgage
Delivered: 4 November 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/F property k/a land and buildings on the south west side…
24 October 2000
Mortgage
Delivered: 4 November 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a hamilton house armada street plymouth…
24 October 2000
Mortgage
Delivered: 4 November 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land lying to the south west of…