About

Registered Number: 04912165
Date of Incorporation: 25/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: The Old Tannery, Eastgate, Accrington, Lancashire, BB5 6PW

 

Founded in 2003, The Wonder of Wood Ltd are based in Accrington in Lancashire. There are 4 directors listed as Faraday, Alec, Handy, Robert Walton, Bullock, Ian, Nash, Robert David for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARADAY, Alec 29 April 2005 - 1
HANDY, Robert Walton 02 October 2003 - 1
BULLOCK, Ian 04 January 2005 09 August 2010 1
NASH, Robert David 02 October 2003 25 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 20 September 2017
AA01 - Change of accounting reference date 23 June 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 25 June 2015
CERTNM - Change of name certificate 18 June 2015
CERTNM - Change of name certificate 17 June 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 16 September 2014
AA01 - Change of accounting reference date 18 June 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 04 July 2011
SH03 - Return of purchase of own shares 13 October 2010
AR01 - Annual Return 08 October 2010
AD01 - Change of registered office address 08 October 2010
TM01 - Termination of appointment of director 17 August 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 25 September 2008
363s - Annual Return 23 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2007
AA - Annual Accounts 20 June 2007
363s - Annual Return 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2006
AA - Annual Accounts 03 October 2006
287 - Change in situation or address of Registered Office 06 September 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 01 August 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 01 December 2004
363s - Annual Return 27 October 2004
288b - Notice of resignation of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
287 - Change in situation or address of Registered Office 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
CERTNM - Change of name certificate 02 October 2003
NEWINC - New incorporation documents 25 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.