About

Registered Number: 04909353
Date of Incorporation: 23/09/2003 (20 years and 9 months ago)
Company Status: Active
Date of Dissolution: 19/12/2017 (6 years and 6 months ago)
Registered Address: Old Gees Walker Yard, Coychurch Road, Bridgend, CF31 3AP

 

Having been setup in 2003, S Wood Products Ltd have registered office in Bridgend, it's status at Companies House is "Active". The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCONVILLE, Con Andrew 09 September 2008 - 1
MCCONVILLE, Cheryl Ann 07 October 2003 09 September 2008 1
MCCONVILLE, John 07 October 2003 09 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 10 October 2019
PSC07 - N/A 10 October 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 29 September 2018
AA - Annual Accounts 07 August 2018
PSC01 - N/A 28 March 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 13 March 2018
RT01 - Application for administrative restoration to the register 13 March 2018
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 22 July 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 15 November 2012
DISS40 - Notice of striking-off action discontinued 30 June 2012
AR01 - Annual Return 27 June 2012
GAZ1 - First notification of strike-off action in London Gazette 26 June 2012
AD01 - Change of registered office address 29 March 2012
DISS16(SOAS) - N/A 08 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 14 January 2010
AD01 - Change of registered office address 30 November 2009
AA - Annual Accounts 18 September 2009
288b - Notice of resignation of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
363a - Annual Return 23 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
RESOLUTIONS - N/A 16 October 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 25 August 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 25 October 2004
RESOLUTIONS - N/A 23 October 2003
RESOLUTIONS - N/A 23 October 2003
RESOLUTIONS - N/A 23 October 2003
225 - Change of Accounting Reference Date 23 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.