About

Registered Number: 05076654
Date of Incorporation: 17/03/2004 (20 years ago)
Company Status: Active
Registered Address: Aberdeen House, South Road, Haywards Heath, RH16 4NG,

 

295 Norwood Road Ltd was founded on 17 March 2004, it's status is listed as "Active". There are 2 directors listed for the company in the Companies House registry. We don't know the number of employees at 295 Norwood Road Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Lucy 01 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Sally Wendy 17 March 2004 01 January 2006 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 28 March 2019
AA - Annual Accounts 31 January 2019
AD01 - Change of registered office address 23 October 2018
DISS40 - Notice of striking-off action discontinued 06 June 2018
CS01 - N/A 05 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 17 March 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 25 April 2013
TM02 - Termination of appointment of secretary 25 April 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 20 December 2012
RT01 - Application for administrative restoration to the register 18 December 2012
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2012
GAZ1 - First notification of strike-off action in London Gazette 17 July 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 02 February 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 23 June 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
AA - Annual Accounts 20 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2005
363s - Annual Return 10 May 2005
288a - Notice of appointment of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
NEWINC - New incorporation documents 17 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.