About

Registered Number: 04189100
Date of Incorporation: 28/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, LU6 3HS

 

Based in Bedfordshire, Terry Wood Plumbing Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed as Wood, Janice Sandra, Wood, Terry for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Janice Sandra 28 March 2001 - 1
WOOD, Terry 28 March 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 February 2020
CS01 - N/A 09 April 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 08 April 2017
CH04 - Change of particulars for corporate secretary 08 April 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 07 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH04 - Change of particulars for corporate secretary 06 April 2010
AA - Annual Accounts 28 February 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 11 April 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 10 April 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 06 May 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
AA - Annual Accounts 16 November 2004
363a - Annual Return 10 August 2004
AA - Annual Accounts 27 January 2004
287 - Change in situation or address of Registered Office 29 May 2003
363a - Annual Return 17 May 2003
363a - Annual Return 17 May 2003
AA - Annual Accounts 07 December 2002
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
NEWINC - New incorporation documents 28 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.