About

Registered Number: 06190338
Date of Incorporation: 28/03/2007 (17 years ago)
Company Status: Active
Registered Address: 25-26 Rabans Close, Rabans Lane Industrial Area, Aylesbury, Bucks, HP19 8RS,

 

Founded in 2007, Habwood Ltd has its registered office in Aylesbury, it's status is listed as "Active". This company has one director listed as Wallin, Peter, Dr in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALLIN, Peter, Dr 20 June 2014 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 30 June 2017
AD01 - Change of registered office address 19 May 2017
AA - Annual Accounts 24 August 2016
CS01 - N/A 04 July 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 30 June 2014
AP03 - Appointment of secretary 20 June 2014
TM02 - Termination of appointment of secretary 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
AR01 - Annual Return 01 April 2014
CERTNM - Change of name certificate 13 September 2013
CONNOT - N/A 05 September 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 30 March 2012
CH01 - Change of particulars for director 30 March 2012
CH01 - Change of particulars for director 30 March 2012
CH01 - Change of particulars for director 30 March 2012
CH03 - Change of particulars for secretary 30 March 2012
CH01 - Change of particulars for director 30 March 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 08 September 2010
AD01 - Change of registered office address 03 June 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 17 October 2009
287 - Change in situation or address of Registered Office 11 August 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 13 October 2008
225 - Change of Accounting Reference Date 18 April 2008
363a - Annual Return 07 April 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 March 2008
NEWINC - New incorporation documents 28 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.