This company is commonly known as Woodovis Caravan And Camping Ltd. The company was founded 25 years ago and was given the registration number 03708853. The firm's registered office is in TAVISTOCK. You can find them at Woodovis House, Gulworthy, Tavistock, Devon. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | WOODOVIS CARAVAN AND CAMPING LTD |
---|---|---|
Company Number | : | 03708853 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Woodovis House, Gulworthy, Tavistock, Devon, England, PL19 8NY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodovis House, Gulworthy, Tavistock, England, PL19 8NY | Secretary | 25 August 2017 | Active |
Woodovis House, Gulworthy, Tavistock, United Kingdom, PL19 8NY | Director | 25 August 2017 | Active |
Woodovis House, Gulworthy, Tavistock, England, PL19 8NY | Director | 25 August 2017 | Active |
Woodovis House, Gulworthy, Tavistock, England, PL19 8NY | Director | 25 August 2017 | Active |
Woodovis House, Tavistock, PL19 8NY | Secretary | 12 April 1999 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 05 February 1999 | Active |
Woodovis House, Tavistock, PL19 8NY | Director | 12 April 1999 | Active |
Woodovis House, Tavistock, PL19 8NY | Director | 12 April 1999 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 05 February 1999 | Active |
Mrs Maureen Jane Eastwood | ||
Notified on | : | 25 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woodovis House, Gulworthy, Near Tavistock, England, PL19 8NY |
Nature of control | : |
|
Mr Christopher Gerald Eastwood | ||
Notified on | : | 25 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woodovis House, Gulworthy, Near Tavistock, England, PL19 8NY |
Nature of control | : |
|
Dorothy Eileen Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woodovis House, Gulworthy, Tavistock, England, PL19 8NY |
Nature of control | : |
|
John Colin Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woodovis House, Gulworthy, Tavistock, England, PL19 8NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Officers | Change person director company with change date. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-13 | Officers | Termination director company with name termination date. | Download |
2017-11-13 | Officers | Termination director company with name termination date. | Download |
2017-11-13 | Officers | Termination secretary company with name termination date. | Download |
2017-11-03 | Officers | Appoint person director company with name. | Download |
2017-11-03 | Officers | Appoint person secretary company with name. | Download |
2017-10-25 | Officers | Change person director company with change date. | Download |
2017-10-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.