About

Registered Number: 04823871
Date of Incorporation: 07/07/2003 (20 years and 9 months ago)
Company Status: VoluntaryArrangement
Registered Address: 35 Chequers Court, Brown Street, Salisbury, Wiltshire, SP1 2AS

 

Having been setup in 2003, Sylvawood Furniture Ltd have registered office in Salisbury in Wiltshire, it's status is listed as "VoluntaryArrangement". We don't currently know the number of employees at this business. This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYFORD, Sarah Lynn Clare 07 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HAYFORD, Jennifer Joyce 07 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2019
AA - Annual Accounts 09 April 2019
CVA1 - N/A 25 September 2018
CH01 - Change of particulars for director 06 September 2018
PSC04 - N/A 17 July 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 04 May 2018
TM01 - Termination of appointment of director 01 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 19 July 2017
PSC04 - N/A 17 July 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 05 February 2015
RESOLUTIONS - N/A 22 January 2015
SH01 - Return of Allotment of shares 22 January 2015
SH08 - Notice of name or other designation of class of shares 22 January 2015
AR01 - Annual Return 25 July 2014
CH01 - Change of particulars for director 25 July 2014
CH03 - Change of particulars for secretary 25 July 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 01 August 2013
SH01 - Return of Allotment of shares 21 May 2013
AA - Annual Accounts 10 April 2013
AA01 - Change of accounting reference date 10 April 2013
MG01 - Particulars of a mortgage or charge 08 March 2013
AP01 - Appointment of director 19 January 2013
AR01 - Annual Return 11 July 2012
CERTNM - Change of name certificate 12 April 2012
CONNOT - N/A 12 April 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 28 July 2009
363a - Annual Return 02 September 2008
287 - Change in situation or address of Registered Office 02 September 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 30 July 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 05 August 2004
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
NEWINC - New incorporation documents 07 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture deed 06 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.