About

Registered Number: 04194081
Date of Incorporation: 04/04/2001 (23 years ago)
Company Status: Active
Registered Address: GARETH JENKINS, 37 Springfield Gardens, Upminster, Essex, RM14 3EH

 

11 Wood Vale Ltd was established in 2001. The current directors of the organisation are listed as Jenkins, Gareth Robert, Tomkinson, Margaret Faith, Warde, Simon James. We don't currently know the number of employees at 11 Wood Vale Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Gareth Robert 04 April 2001 - 1
TOMKINSON, Margaret Faith 04 April 2001 04 April 2001 1
WARDE, Simon James 08 June 2001 01 January 2016 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 30 March 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 19 April 2018
AA - Annual Accounts 14 January 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 14 January 2017
AR01 - Annual Return 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 10 April 2014
CH01 - Change of particulars for director 10 April 2014
CH01 - Change of particulars for director 09 April 2014
CH01 - Change of particulars for director 09 April 2014
CH03 - Change of particulars for secretary 09 April 2014
AP01 - Appointment of director 05 April 2014
AA - Annual Accounts 20 January 2014
AD01 - Change of registered office address 20 January 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 16 June 2011
AD01 - Change of registered office address 05 November 2010
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 04 November 2010
AA - Annual Accounts 04 November 2010
AD01 - Change of registered office address 04 November 2010
RT01 - Application for administrative restoration to the register 02 November 2010
GAZ2 - Second notification of strike-off action in London Gazette 24 August 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 02 May 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 23 April 2004
AA - Annual Accounts 12 February 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 14 April 2003
363s - Annual Return 07 May 2002
288a - Notice of appointment of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
NEWINC - New incorporation documents 04 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.