Based in Berkshire, Selwood Products Ltd was registered on 03 February 2004, it's status at Companies House is "Active". There are 2 directors listed as Hodgetts, Joanne, Hodgson, Michael Lewis for the company in the Companies House registry. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HODGETTS, Joanne | 03 February 2004 | 07 February 2005 | 1 |
HODGSON, Michael Lewis | 18 October 2010 | 03 June 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 March 2020 | |
PSC07 - N/A | 26 March 2020 | |
PSC02 - N/A | 26 March 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 12 February 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 31 March 2018 | |
AA - Annual Accounts | 15 September 2017 | |
CS01 - N/A | 14 February 2017 | |
AA - Annual Accounts | 27 September 2016 | |
TM01 - Termination of appointment of director | 07 March 2016 | |
AR01 - Annual Return | 20 February 2016 | |
AA - Annual Accounts | 18 September 2015 | |
AR01 - Annual Return | 27 March 2015 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 23 April 2014 | |
AP01 - Appointment of director | 04 March 2014 | |
AA - Annual Accounts | 03 October 2013 | |
TM01 - Termination of appointment of director | 19 March 2013 | |
AR01 - Annual Return | 12 February 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 09 March 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AP01 - Appointment of director | 24 August 2011 | |
TM01 - Termination of appointment of director | 24 August 2011 | |
AR01 - Annual Return | 26 April 2011 | |
CH01 - Change of particulars for director | 23 April 2011 | |
AP01 - Appointment of director | 04 November 2010 | |
RESOLUTIONS - N/A | 27 October 2010 | |
SH01 - Return of Allotment of shares | 27 October 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 27 October 2010 | |
MEM/ARTS - N/A | 27 October 2010 | |
SH01 - Return of Allotment of shares | 27 October 2010 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 15 March 2010 | |
AA - Annual Accounts | 26 October 2009 | |
288b - Notice of resignation of directors or secretaries | 20 September 2009 | |
363a - Annual Return | 11 March 2009 | |
AA - Annual Accounts | 10 September 2008 | |
225 - Change of Accounting Reference Date | 02 September 2008 | |
363a - Annual Return | 20 March 2008 | |
AA - Annual Accounts | 30 January 2008 | |
287 - Change in situation or address of Registered Office | 25 October 2007 | |
395 - Particulars of a mortgage or charge | 09 March 2007 | |
363s - Annual Return | 21 February 2007 | |
AA - Annual Accounts | 16 October 2006 | |
363s - Annual Return | 07 February 2006 | |
AA - Annual Accounts | 24 November 2005 | |
288a - Notice of appointment of directors or secretaries | 28 February 2005 | |
288b - Notice of resignation of directors or secretaries | 28 February 2005 | |
363s - Annual Return | 15 February 2005 | |
225 - Change of Accounting Reference Date | 28 September 2004 | |
288b - Notice of resignation of directors or secretaries | 14 February 2004 | |
288a - Notice of appointment of directors or secretaries | 14 February 2004 | |
NEWINC - New incorporation documents | 03 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 March 2007 | Outstanding |
N/A |