About

Registered Number: 03311882
Date of Incorporation: 03/02/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: 2 Exeter House, Beaufort Court Sir Thomas Longley Road, Rochester, Kent, ME2 4FE

 

Comenden Wood Ltd was founded on 03 February 1997 and has its registered office in Rochester in Kent. The companies directors are listed as Harris, David Ronald, Jackson, Keith Howard, Owen, Michael, Stratton, Brian Roy, Pope, Simon Laurence, Jones, David Allan, Rice-wilson, Daniel Raymond, Service, Michael. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, David Ronald 27 March 1997 - 1
JACKSON, Keith Howard 27 March 1997 - 1
OWEN, Michael 27 March 1997 - 1
STRATTON, Brian Roy 27 March 1997 - 1
JONES, David Allan 27 March 1997 03 April 2018 1
RICE-WILSON, Daniel Raymond 27 March 1997 08 March 1999 1
SERVICE, Michael 08 March 1999 17 May 2003 1
Secretary Name Appointed Resigned Total Appointments
POPE, Simon Laurence 03 February 1997 16 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 16 April 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 27 November 2018
TM01 - Termination of appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 01 March 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 13 February 2014
CH01 - Change of particulars for director 13 February 2014
AD01 - Change of registered office address 31 May 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 06 November 2012
TM02 - Termination of appointment of secretary 16 October 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 15 February 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AD01 - Change of registered office address 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH03 - Change of particulars for secretary 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 04 February 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
AA - Annual Accounts 21 December 2004
363s - Annual Return 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 08 December 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 06 January 2000
288b - Notice of resignation of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
363s - Annual Return 31 January 1999
AA - Annual Accounts 13 May 1998
363s - Annual Return 19 February 1998
RESOLUTIONS - N/A 16 June 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1997
NEWINC - New incorporation documents 03 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.