About

Registered Number: 03354999
Date of Incorporation: 17/04/1997 (27 years ago)
Company Status: Active
Registered Address: 2 Oatlands Close, Warborough, Wallingford, OX10 7SB,

 

Established in 1997, Damsonwood Ltd has its registered office in Wallingford, it's status at Companies House is "Active". We don't currently know the number of employees at Damsonwood Ltd. There are 5 directors listed as Somogyi, Robert Andras, Szepesi, Arnold, Berecz, Bela, Sareczky, Richard, Szekely, Balazs for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SZEPESI, Arnold 17 December 2009 - 1
BERECZ, Bela 20 September 1999 25 July 2007 1
SARECZKY, Richard 25 July 2007 17 December 2009 1
SZEKELY, Balazs 20 September 1999 25 July 2007 1
Secretary Name Appointed Resigned Total Appointments
SOMOGYI, Robert Andras 25 July 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 02 December 2019
AA01 - Change of accounting reference date 25 September 2019
AD01 - Change of registered office address 17 July 2019
DISS40 - Notice of striking-off action discontinued 27 April 2019
AA - Annual Accounts 25 April 2019
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
CS01 - N/A 02 December 2018
AA01 - Change of accounting reference date 26 September 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 27 September 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 02 December 2016
AA01 - Change of accounting reference date 28 September 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 01 November 2010
TM01 - Termination of appointment of director 17 December 2009
AP01 - Appointment of director 17 December 2009
AA - Annual Accounts 07 December 2009
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 27 January 2009
363s - Annual Return 05 August 2008
AA - Annual Accounts 03 January 2008
288a - Notice of appointment of directors or secretaries 18 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
287 - Change in situation or address of Registered Office 14 August 2007
363s - Annual Return 14 June 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 11 April 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 04 May 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
287 - Change in situation or address of Registered Office 07 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 02 July 2003
363s - Annual Return 19 July 2002
288c - Notice of change of directors or secretaries or in their particulars 19 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 August 2001
363s - Annual Return 02 August 2001
225 - Change of Accounting Reference Date 05 December 2000
363s - Annual Return 05 December 2000
RESOLUTIONS - N/A 13 November 2000
AA - Annual Accounts 13 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
RESOLUTIONS - N/A 18 June 1999
AA - Annual Accounts 18 June 1999
363s - Annual Return 23 April 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
RESOLUTIONS - N/A 09 June 1998
AA - Annual Accounts 09 June 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
363s - Annual Return 22 April 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
287 - Change in situation or address of Registered Office 19 February 1998
288b - Notice of resignation of directors or secretaries 03 June 1997
288b - Notice of resignation of directors or secretaries 03 June 1997
NEWINC - New incorporation documents 17 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.