About

Registered Number: 04900317
Date of Incorporation: 16/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Treasures, Four Elms, Edenbridge, Kent, TN8 6NE,

 

Established in 2003, Dave Woodman Audio Ltd have registered office in Kent. The company has 2 directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODMAN, David 16 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WOODMAN, Joanne Louise 16 September 2003 22 September 2017 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 17 June 2020
AD01 - Change of registered office address 21 May 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 20 April 2018
TM02 - Termination of appointment of secretary 26 September 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 27 September 2016
AD01 - Change of registered office address 19 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 16 November 2015
AD01 - Change of registered office address 16 November 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 06 September 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 07 November 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 14 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2003
395 - Particulars of a mortgage or charge 18 October 2003
RESOLUTIONS - N/A 17 October 2003
RESOLUTIONS - N/A 17 October 2003
RESOLUTIONS - N/A 17 October 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
NEWINC - New incorporation documents 16 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.