About

Registered Number: 03242678
Date of Incorporation: 28/08/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 23 Park Street, Hull, HU2 8RU

 

Wood Design Company Ltd was founded on 28 August 1996 and are based in Hull, it has a status of "Active". This organisation has 2 directors listed as Witton, Arthur Stewart, Yarrow, Frederick John in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WITTON, Arthur Stewart 28 August 1996 30 June 2008 1
YARROW, Frederick John 28 August 1996 30 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 01 September 2015
TM01 - Termination of appointment of director 01 June 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 06 June 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 09 September 2010
363a - Annual Return 23 September 2009
287 - Change in situation or address of Registered Office 23 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 September 2009
353 - Register of members 23 September 2009
AA - Annual Accounts 02 July 2009
225 - Change of Accounting Reference Date 24 October 2008
363a - Annual Return 22 September 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 03 October 2007
RESOLUTIONS - N/A 24 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 22 September 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 13 October 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 06 September 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 14 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2003
AA - Annual Accounts 01 June 2003
363s - Annual Return 04 September 2002
287 - Change in situation or address of Registered Office 24 June 2002
AA - Annual Accounts 12 June 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 08 November 2000
287 - Change in situation or address of Registered Office 27 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 02 July 1999
AA - Annual Accounts 28 January 1999
363a - Annual Return 04 December 1998
363s - Annual Return 05 November 1997
288c - Notice of change of directors or secretaries or in their particulars 05 November 1997
288c - Notice of change of directors or secretaries or in their particulars 07 August 1997
395 - Particulars of a mortgage or charge 20 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1996
287 - Change in situation or address of Registered Office 23 October 1996
288 - N/A 13 September 1996
288 - N/A 13 September 1996
287 - Change in situation or address of Registered Office 13 September 1996
288 - N/A 13 September 1996
288 - N/A 03 September 1996
NEWINC - New incorporation documents 28 August 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.