About

Registered Number: 05518779
Date of Incorporation: 26/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: First Floor, Winterton House, High Street, Westerham, Kent, TN16 1AQ

 

Having been setup in 2005, Continental Wood Ltd are based in Westerham, Kent, it's status is listed as "Active". We don't know the number of employees at Continental Wood Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARKLUND, Per Anders 13 September 2018 - 1
MCKILLOP, Nigel John 01 August 2019 - 1
NILSSON, Peter Olof 15 May 2018 - 1
AUVINEN, Sampsa Juhana 19 October 2009 13 September 2018 1
EIRIKSSON, Stefan 26 August 2005 07 March 2007 1
FREYR, Audun 07 March 2007 21 November 2008 1
GUDMUNDSSON, Jon Helgi 26 August 2005 15 May 2018 1
HALLDORSDOTTIR, Brynja 26 August 2005 15 May 2018 1
MARTIN, Brian 26 July 2005 26 August 2005 1
PENFOLD, Alan 01 May 2010 26 October 2010 1
PHILLIPS, Jonathan Lewis 26 July 2005 21 April 2016 1
WOODWARD, David 26 August 2005 20 May 2006 1
Secretary Name Appointed Resigned Total Appointments
DOUGLAS, Linda Jane 26 August 2005 17 June 2011 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 04 June 2020
AP01 - Appointment of director 10 September 2019
MA - Memorandum and Articles 22 August 2019
CS01 - N/A 30 July 2019
RESOLUTIONS - N/A 12 July 2019
MR01 - N/A 24 June 2019
AP01 - Appointment of director 25 March 2019
TM01 - Termination of appointment of director 25 March 2019
AA - Annual Accounts 07 March 2019
CH01 - Change of particulars for director 16 November 2018
AP01 - Appointment of director 26 September 2018
TM01 - Termination of appointment of director 25 September 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 04 July 2018
AP01 - Appointment of director 31 May 2018
PSC02 - N/A 30 May 2018
PSC07 - N/A 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
CS01 - N/A 03 August 2017
PSC01 - N/A 02 August 2017
PSC09 - N/A 02 August 2017
CH01 - Change of particulars for director 27 July 2017
AA - Annual Accounts 29 June 2017
AA - Annual Accounts 09 August 2016
CS01 - N/A 26 July 2016
AP01 - Appointment of director 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
RESOLUTIONS - N/A 04 May 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 10 August 2015
AD01 - Change of registered office address 23 January 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 29 July 2011
TM02 - Termination of appointment of secretary 22 June 2011
AA - Annual Accounts 13 June 2011
TM01 - Termination of appointment of director 03 November 2010
AR01 - Annual Return 13 August 2010
AP01 - Appointment of director 15 June 2010
AA - Annual Accounts 01 March 2010
AP01 - Appointment of director 13 November 2009
363a - Annual Return 24 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 19 September 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
AA - Annual Accounts 11 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
AUD - Auditor's letter of resignation 25 October 2006
225 - Change of Accounting Reference Date 23 August 2006
363a - Annual Return 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
287 - Change in situation or address of Registered Office 15 December 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
SA - Shares agreement 12 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2005
SA - Shares agreement 12 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
NEWINC - New incorporation documents 26 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.