About

Registered Number: 04571354
Date of Incorporation: 23/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 264 Banbury Road, Oxford, OX2 7DY,

 

Tudor Wood Estates Ltd was founded on 23 October 2002, it's status at Companies House is "Active". We don't know the number of employees at the business. The companies directors are listed as James, Pamela, Bott, Amanda Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JAMES, Pamela 01 October 2009 - 1
BOTT, Amanda Jane 06 February 2003 01 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 01 November 2019
AD01 - Change of registered office address 12 April 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 26 October 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 30 October 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 25 October 2016
AP03 - Appointment of secretary 25 October 2016
TM02 - Termination of appointment of secretary 25 October 2016
AD01 - Change of registered office address 29 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 14 November 2012
SH01 - Return of Allotment of shares 22 June 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 03 December 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 21 December 2009
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 13 October 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 04 October 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 15 November 2006
AA - Annual Accounts 14 November 2005
363a - Annual Return 02 November 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 12 November 2003
225 - Change of Accounting Reference Date 19 August 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
287 - Change in situation or address of Registered Office 20 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
NEWINC - New incorporation documents 23 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.