About

Registered Number: 04738263
Date of Incorporation: 17/04/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: Strouds Farm, Woolsery, Bideford, Devon, EX39 5RE,

 

Established in 2003, Strouds Woodworking Company Ltd has its registered office in Bideford, Devon, it's status at Companies House is "Active". The organisation has 5 directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONNEFIN, David 17 April 2003 - 1
BONNEFIN, James 17 April 2003 - 1
BONNEFIN, Carol Bronwin 17 April 2003 22 July 2019 1
Secretary Name Appointed Resigned Total Appointments
BONNEFIN, David 31 March 2017 - 1
BONNEFIN, Katie 22 April 2014 31 March 2017 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 08 January 2020
AD01 - Change of registered office address 26 July 2019
TM01 - Termination of appointment of director 25 July 2019
PSC07 - N/A 25 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 26 April 2018
CS01 - N/A 24 April 2018
CS01 - N/A 10 May 2017
AP03 - Appointment of secretary 28 April 2017
TM02 - Termination of appointment of secretary 28 April 2017
AA - Annual Accounts 27 April 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 11 June 2014
AP03 - Appointment of secretary 30 May 2014
TM02 - Termination of appointment of secretary 21 May 2014
SH01 - Return of Allotment of shares 21 May 2014
AA - Annual Accounts 28 April 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 19 April 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 22 December 2007
AA - Annual Accounts 03 June 2007
363a - Annual Return 30 April 2007
287 - Change in situation or address of Registered Office 29 June 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 09 February 2005
225 - Change of Accounting Reference Date 02 February 2005
363s - Annual Return 13 May 2004
395 - Particulars of a mortgage or charge 06 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
NEWINC - New incorporation documents 17 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.