About

Registered Number: 03650788
Date of Incorporation: 16/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Unit 6 Zenith Park, Network Centre Whaley Road, Barnsley, South Yorkshire, S75 1HT

 

Having been setup in 1998, Alan Wood (Plumbing & Heating Contractors) Ltd has its registered office in South Yorkshire. The companies directors are Wood, Alan, Wood, Jonathan, Wood, Janet. We do not know the number of employees at Alan Wood (Plumbing & Heating Contractors) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Alan 16 October 1998 - 1
WOOD, Jonathan 01 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Janet 16 October 1998 25 July 2016 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
CS01 - N/A 06 March 2020
PSC07 - N/A 06 March 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 20 April 2018
AA01 - Change of accounting reference date 16 April 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 16 March 2017
SH08 - Notice of name or other designation of class of shares 04 January 2017
CS01 - N/A 27 October 2016
TM02 - Termination of appointment of secretary 18 October 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 21 October 2013
AD01 - Change of registered office address 30 April 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 12 November 2012
CH01 - Change of particulars for director 12 November 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 23 May 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 25 October 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 13 June 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 07 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2002
363s - Annual Return 18 December 2001
363s - Annual Return 10 October 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
AA - Annual Accounts 28 November 2000
225 - Change of Accounting Reference Date 28 November 2000
395 - Particulars of a mortgage or charge 03 November 2000
363s - Annual Return 01 November 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 12 November 1999
287 - Change in situation or address of Registered Office 12 November 1999
287 - Change in situation or address of Registered Office 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
NEWINC - New incorporation documents 16 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 30 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.