About

Registered Number: 03299801
Date of Incorporation: 08/01/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Juniper Cottage, Dungates Lane, Betchworth, Surrey, RH3 7BD

 

Pugwood Ltd was founded on 08 January 1997 with its registered office in Betchworth in Surrey. We do not know the number of employees at the business. This company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLOWS, Angela Diana 13 January 1997 29 December 2008 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 06 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 07 January 2013
DISS40 - Notice of striking-off action discontinued 03 July 2012
AR01 - Annual Return 02 July 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
287 - Change in situation or address of Registered Office 28 January 2009
353 - Register of members 28 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 January 2009
AA - Annual Accounts 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 25 January 2008
AA - Annual Accounts 07 February 2007
363s - Annual Return 20 January 2007
287 - Change in situation or address of Registered Office 26 June 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 22 March 2005
363s - Annual Return 24 February 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 12 January 2004
AA - Annual Accounts 30 January 2003
363s - Annual Return 21 January 2003
363s - Annual Return 10 June 2002
AA - Annual Accounts 02 February 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 02 February 2000
225 - Change of Accounting Reference Date 31 August 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 17 March 1999
363s - Annual Return 19 February 1998
395 - Particulars of a mortgage or charge 21 February 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
287 - Change in situation or address of Registered Office 23 January 1997
NEWINC - New incorporation documents 08 January 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 February 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.