About

Registered Number: 04699445
Date of Incorporation: 17/03/2003 (21 years ago)
Company Status: Active
Registered Address: 3 Wellington Road, Waterloo Road Industrial Estate, Bidford On Avon, Warwickshire, B50 4JH

 

A. G. Woodcare Products Ltd was established in 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. A. G. Woodcare Products Ltd has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNEY, Andrew Robert 17 March 2003 - 1
DOWNEY, Daniel Richard 01 August 2020 - 1
WILKINS, Matthew David 12 September 2020 - 1
DOWNEY, Davina Jane 17 March 2003 04 November 2009 1
Secretary Name Appointed Resigned Total Appointments
DOWNEY, Andrew Robert 04 November 2009 - 1

Filing History

Document Type Date
AP01 - Appointment of director 12 September 2020
AP01 - Appointment of director 05 August 2020
AA - Annual Accounts 29 July 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 17 April 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 12 May 2010
TM02 - Termination of appointment of secretary 12 May 2010
AP03 - Appointment of secretary 12 May 2010
TM01 - Termination of appointment of director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 17 April 2009
AAMD - Amended Accounts 29 October 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 21 June 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 19 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2004
287 - Change in situation or address of Registered Office 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
NEWINC - New incorporation documents 17 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.