About

Registered Number: 05032584
Date of Incorporation: 03/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: The Old Bakehouse, Course Road, Ascot, Berkshire, SL5 7HL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 08 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.