About

Registered Number: 04366692
Date of Incorporation: 05/02/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1&2 Drummond Road, Astonfields Industrial Estate, Stafford, ST16 3HJ

 

Wood Waste Technology Ltd was registered on 05 February 2002 and has its registered office in Stafford, it's status at Companies House is "Active". The business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKROFT, Kurt Duane 05 February 2002 - 1
EVANS, Michael David 05 February 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 19 February 2018
CH03 - Change of particulars for secretary 19 February 2018
CH01 - Change of particulars for director 19 February 2018
CH01 - Change of particulars for director 19 February 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 04 April 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 12 May 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 06 August 2011
AR01 - Annual Return 26 March 2011
AA - Annual Accounts 04 July 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 23 February 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 February 2009
353 - Register of members 23 February 2009
287 - Change in situation or address of Registered Office 23 February 2009
395 - Particulars of a mortgage or charge 25 July 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
AA - Annual Accounts 20 July 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 27 February 2003
287 - Change in situation or address of Registered Office 21 February 2003
287 - Change in situation or address of Registered Office 16 April 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
NEWINC - New incorporation documents 05 February 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.