About

Registered Number: 04842853
Date of Incorporation: 23/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Sunshine Farm, Hilton Lane Essington, Wolverhampton, West Midlands, WV11 2AU

 

Founded in 2003, Senwod Contracting Ltd have registered office in Wolverhampton, it's status in the Companies House registry is set to "Active". This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNES, Nicholas John 23 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DOWNES, Catherine Doreen 23 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 26 October 2016
MR04 - N/A 07 October 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 02 August 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 12 September 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 05 September 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 04 August 2004
287 - Change in situation or address of Registered Office 30 March 2004
395 - Particulars of a mortgage or charge 13 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
287 - Change in situation or address of Registered Office 05 August 2003
NEWINC - New incorporation documents 23 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.