About

Registered Number: 06861327
Date of Incorporation: 27/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 2nd Floor Commerce House North Street, Martock, Somerset, TA12 6DH

 

Wainscot Interiors Ltd was setup in 2009, it has a status of "Active". The companies directors are listed as Dobbs, James Christopher, Taylor, Richard Edwin, Hcs Secretarial Limited at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBBS, James Christopher 27 March 2009 - 1
TAYLOR, Richard Edwin 27 March 2009 - 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 27 March 2009 27 March 2009 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 24 December 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 22 December 2016
AA01 - Change of accounting reference date 19 July 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 02 April 2014
CH03 - Change of particulars for secretary 02 April 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH03 - Change of particulars for secretary 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA01 - Change of accounting reference date 15 March 2010
288a - Notice of appointment of directors or secretaries 17 June 2009
287 - Change in situation or address of Registered Office 09 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
NEWINC - New incorporation documents 27 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.